Advanced company searchLink opens in new window

MANOCAP ENERGY LIMITED

Company number 12107817

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)
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
23 Jun 2023 AA Accounts for a small company made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
11 May 2022 AA Accounts for a small company made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
13 May 2021 MA Memorandum and Articles of Association
06 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 SH08 Change of share class name or designation
27 Apr 2021 TM01 Termination of appointment of Paras Patel as a director on 22 April 2021
27 Apr 2021 AP01 Appointment of Kumayl Latif Karimjee as a director on 22 April 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 43.125
16 Apr 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
20 May 2020 PSC08 Notification of a person with significant control statement
04 May 2020 PSC07 Cessation of Daniel Osei-Antwi as a person with significant control on 13 December 2019
04 May 2020 PSC07 Cessation of Thomas Matthew Cairnes as a person with significant control on 13 December 2019
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 23.125
12 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2019 SH02 Sub-division of shares on 17 July 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 8.125
08 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 17/07/2019
05 Aug 2019 PSC04 Change of details for Mr Thomas Matthew Cairnes as a person with significant control on 17 July 2019
05 Aug 2019 PSC01 Notification of Daniel Osei-Antwi as a person with significant control on 17 July 2019
17 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted