Advanced company searchLink opens in new window

DELONEX ENERGY ETHIOPIA LIMITED

Company number 09057650

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)
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
07 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • USD 21,613,271.55
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
30 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2018
  • USD 21,502,771.81
09 Jul 2018 CH01 Director's details changed for Anupam Sharma on 30 June 2018
20 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 02/11/2017
09 Apr 2018 AP01 Appointment of Anupam Sharma as a director on 29 March 2018
05 Apr 2018 TM01 Termination of appointment of David Charles Ginger as a director on 29 March 2018
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • USD 18,915,254.81
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2018.
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, and shareholder information change) was registered on 20/06/2018.
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • USD 21,109,662.65
17 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
09 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
09 Sep 2016 AD02 Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • USD 16,562,217.31
06 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/11/15
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
11 Dec 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
26 Nov 2015 SH14 Redenomination of shares. Statement of capital 17 July 2015
  • USD 1.57
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1