Advanced company searchLink opens in new window

CADOGAN ENERGY SOLUTIONS PLC

Company number 05718406

Filter by category

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)
01 Mar 2016 AD04 Register(s) moved to registered office address C/O Bridgehouse Company Secretaries Ltd Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT
22 Dec 2015 AD01 Registered office address changed from , 1st Floor 40 Dukes Place, London, EC3A 7NH to C/O Bridgehouse Company Secretaries Ltd Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 22 December 2015
07 Jul 2015 AP01 Appointment of Mr Guido Michelotti as a director on 25 June 2015
02 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 25/06/2015
29 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 22 February 2015 no member list
Statement of capital on 2015-03-17
  • GBP 6,932,752.02
12 Mar 2015 AP03 Appointment of Marta Halabala as a secretary on 27 February 2015
12 Mar 2015 TM02 Termination of appointment of Laurence James Sudwarts as a secretary on 27 February 2015
15 Jan 2015 MR01 Registration of charge 057184060001, created on 13 January 2015
02 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
01 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2014 CH01 Director's details changed for Mr Michel Meeus on 23 June 2014
24 Jun 2014 AP01 Appointment of Mr Michel Meeus as a director
14 Mar 2014 AR01 Annual return made up to 22 February 2014 no member list
Statement of capital on 2014-03-14
  • GBP 6,932,752.02
13 Mar 2014 CH03 Secretary's details changed for Laurence James Sudwarts on 13 March 2014
13 Mar 2014 AD01 Registered office address changed from , 2nd Floor Ibex House, 42 - 47 Minories, London, EC3N 1DX, United Kingdom on 13 March 2014
16 Jul 2013 MEM/ARTS Memorandum and Articles of Association
16 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 27/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 22 February 2013 no member list
19 Mar 2013 AD02 Register inspection address has been changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom
18 Mar 2013 AD04 Register(s) moved to registered office address
18 Mar 2013 AD03 Register(s) moved to registered inspection location
03 Jan 2013 CH01 Director's details changed for Mr Zev Furst on 3 January 2013
03 Jan 2013 CH01 Director's details changed for Mr Gilbert Jean-Ralph Lehmann on 3 January 2013