Advanced company searchLink opens in new window

CADOGAN ENERGY SOLUTIONS PLC

Company number 05718406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 TM01 Termination of appointment of Jacques Albert Leon Ghislain Mahaux as a director on 22 April 2024
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
06 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting to be called no less than at 14 days notice 23/06/2023
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
12 Dec 2022 CERTNM Company name changed cadogan petroleum PLC\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
30 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re:short notice of a general meeting other than an annual general meeting 24/06/2022
  • RES10 ‐ Resolution of allotment of securities
26 May 2022 AA Group of companies' accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
07 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting other than an agm may be called on not less than 14 clear days notice 25/06/2021
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
13 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 7,323,854.61
13 May 2020 CH01 Director's details changed for Mr Fady Khallouf on 13 May 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
19 Dec 2019 TM01 Termination of appointment of Zev Furst as a director on 13 December 2019
17 Dec 2019 RP04AP01 Second filing for the appointment of Jacques Albert Leon Ghislain Mahaux as a director
17 Dec 2019 RP04AP01 Second filing for the appointment of Lilia Jolibois as a director
17 Dec 2019 RP04AP01 Second filing for the appointment of Fady Khallouf as a director
21 Nov 2019 TM01 Termination of appointment of Guido Michelotti as a director on 15 November 2019
19 Nov 2019 AP01 Appointment of Mr Jacques Albert Leon Ghislain Mahaux as a director on 19 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2019.
19 Nov 2019 AP01 Appointment of Ms Lilia Jolibois as a director on 19 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2019.
19 Nov 2019 TM01 Termination of appointment of Enrico Testa as a director on 15 November 2019