Advanced company searchLink opens in new window

ENERGIE INTERNATIONAL LICENSING LIMITED

Company number 07930690

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)
02 Jul 2020 MR04 Satisfaction of charge 079306900002 in full
26 Jun 2020 TM01 Termination of appointment of Neil Graham King as a director on 23 June 2020
26 Jun 2020 AP01 Appointment of Jan Franco Spaticchia as a director on 23 June 2020
19 Feb 2020 AD01 Registered office address changed from Energie Group Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 19 February 2020
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
06 Feb 2020 AD01 Registered office address changed from Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW England to Energie Group Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 6 February 2020
21 Aug 2019 AD01 Registered office address changed from First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW on 21 August 2019
21 Aug 2019 TM01 Termination of appointment of Jan Franco Spaticchia as a director on 2 August 2019
21 Aug 2019 AP01 Appointment of Mrs Eve Gonsalves as a director on 2 August 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2019 MR01 Registration of charge 079306900002, created on 2 August 2019
05 Aug 2019 MR04 Satisfaction of charge 079306900001 in full
18 Jun 2019 AA Accounts for a small company made up to 30 September 2018
06 Feb 2019 PSC05 Change of details for Energie Global Brand Management Limited as a person with significant control on 6 April 2016
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
21 Dec 2018 AD02 Register inspection address has been changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW
01 Oct 2018 AP01 Appointment of Mr Neil Graham King as a director on 9 August 2018
01 Oct 2018 AP01 Appointment of Mr John Alexander Jempson as a director on 9 August 2018
02 Aug 2018 AA Accounts for a small company made up to 30 September 2017
04 Apr 2018 CH01 Director's details changed for Mr Jan Franco Spaticchia on 4 April 2018
04 Apr 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
11 Dec 2017 TM01 Termination of appointment of Robin Cundell as a director on 31 October 2017
10 Jul 2017 AA Full accounts made up to 30 September 2016
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
10 Feb 2017 AP01 Appointment of Mr Robin Cundell as a director on 3 January 2017