Advanced company searchLink opens in new window

ENERGYTEX LTD

Company number 08447919

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)
17 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
03 Apr 2021 AA Micro company accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
07 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
04 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
10 Jul 2014 AP04 Appointment of Fulham Management Limited as a secretary
10 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
04 Mar 2014 TM01 Termination of appointment of Virginie Perin as a director
04 Mar 2014 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary
04 Mar 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 4 March 2014