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)
|
|
29 Jan 2026 |
AA |
Total exemption full accounts made up to 31 January 2025
|
|
|
28 Jul 2025 |
RP04TM01 |
Second filing for the termination of Kevin Michael Maguire as a director
|
|
|
28 Jul 2025 |
RP04TM01 |
Second filing for the termination of Ian Phillip Hughes as a director
|
|
|
12 Jun 2025 |
TM01 |
Termination of appointment of Ian Phillip Hughes as a director on 12 June 2025
-
ANNOTATION
Clarification a second filed TM01 was registered on 28/07/2025.
|
|
|
12 Jun 2025 |
TM01 |
Termination of appointment of Kevin Michael Maguire as a director on 12 June 2025
-
ANNOTATION
Clarification a second filed TM01 was registered on 28/07/2025.
|
|
|
17 Mar 2025 |
MR04 |
Satisfaction of charge 106999990001 in full
|
|
|
04 Mar 2025 |
CS01 |
Confirmation statement made on 4 March 2025 with updates
|
|
|
27 Feb 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
27 Feb 2025 |
MA |
Memorandum and Articles of Association
|
|
|
25 Feb 2025 |
PSC02 |
Notification of Inyanga Marine Energy Group Limited as a person with significant control on 14 February 2025
|
|
|
25 Feb 2025 |
PSC07 |
Cessation of Richard James Parkinson as a person with significant control on 14 February 2025
|
|
|
25 Feb 2025 |
PSC07 |
Cessation of Charlotte Gillian Parkinson as a person with significant control on 14 February 2025
|
|
|
31 Jan 2025 |
AA |
Total exemption full accounts made up to 31 January 2024
|
|
|
23 Dec 2024 |
MR01 |
Registration of charge 106999990001, created on 20 December 2024
|
|
|
16 Dec 2024 |
SH01 |
Statement of capital following an allotment of shares on 13 December 2024
|
|
|
16 Dec 2024 |
SH01 |
Statement of capital following an allotment of shares on 13 December 2024
|
|
|
17 Sep 2024 |
SH01 |
Statement of capital following an allotment of shares on 17 September 2024
|
|
|
17 Sep 2024 |
SH01 |
Statement of capital following an allotment of shares on 6 September 2024
|
|
|
24 Apr 2024 |
CS01 |
Confirmation statement made on 29 March 2024 with updates
|
|
|
24 Apr 2024 |
PSC04 |
Change of details for Mr Richard James Parkinson as a person with significant control on 30 March 2017
|
|
|
24 Apr 2024 |
PSC04 |
Change of details for Mrs Charlotte Gillian Parkinson as a person with significant control on 30 March 2017
|
|
|
29 Feb 2024 |
AD01 |
Registered office address changed from Unit 3 Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN England to M S Parc Parc Gwyddoniaeth Menai Gaerwen Ynys Môn LL60 6AG on 29 February 2024
|
|
|
31 Jan 2024 |
AA |
Total exemption full accounts made up to 31 January 2023
|
|
|
09 Apr 2023 |
CS01 |
Confirmation statement made on 29 March 2023 with updates
|
|
|
17 Mar 2023 |
AA |
Total exemption full accounts made up to 31 January 2022
|
|