CNERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from Suite 3 Joanna House 34 Central Road Worcester Park KT4 8JB England to The Watermark 9-15 Ribbleton Lane Preston PR1 5EZ on 2024-02-20

View Document

26/01/2426 January 2024 Notification of Salik Ur Rehman as a person with significant control on 2024-01-19

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

24/01/2424 January 2024 Appointment of Mr Salik Ur Rehman as a director on 2024-01-19

View Document

24/01/2424 January 2024 Termination of appointment of Haroon Javaid as a director on 2024-01-19

View Document

02/01/242 January 2024 Confirmation statement made on 2023-08-03 with updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Haroon Javed on 2023-12-01

View Document

14/12/2314 December 2023 Registered office address changed from 6-8 Claremont Business Centre Claremont Road Surbiton KT6 4QU England to Suite 3 Joanna House 34 Central Road Worcester Park KT4 8JB on 2023-12-14

View Document

09/11/239 November 2023 Appointment of Mr Haroon Javed as a director on 2023-04-01

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Termination of appointment of Khilwed Maqsood as a director on 2023-04-01

View Document

24/08/2324 August 2023 Director's details changed for Miss Khilwed Maqsood on 2023-04-01

View Document

24/08/2324 August 2023 Cessation of Khilwed Maqsood as a person with significant control on 2023-04-01

View Document

24/08/2324 August 2023 Registered office address changed from 55 Bardney Road Morden SM4 5JN England to 6-8 Claremont Business Centre Claremont Road Surbiton KT6 4QU on 2023-08-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Certificate of change of name

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM PEEL HOUSE LONDON ROAD MORDEN SM4 5BT ENGLAND

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MRS SAIRA BATOOL

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR YASIR TURI

View Document

18/11/2018 November 2020 CESSATION OF YASIR ALI TURI AS A PSC

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIRA BATOOL

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR FAWAD RANA

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM SUITE 304 PEEL HOUSE LONDON ROAD MORDEN SM4 5BT ENGLAND

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR YASIR ALI TURI

View Document

05/08/205 August 2020 CESSATION OF FAWAD ALTAF RANA AS A PSC

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASIR ALI TURI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1827 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company