ENERGEX PARTNERS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Satisfaction of charge 100043700001 in full

View Document

30/05/2530 May 2025 Registration of charge 100043700002, created on 2025-05-21

View Document

24/03/2524 March 2025 Registration of charge 100043700001, created on 2025-03-18

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Appointment of Mr Par Goran Trapp as a director on 2024-03-21

View Document

24/04/2424 April 2024 Second filing of Confirmation Statement dated 2023-10-28

View Document

17/04/2417 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

27/02/2427 February 2024 Appointment of Mr Jason Jai Rajah as a director on 2023-11-01

View Document

05/12/235 December 2023 Termination of appointment of Par Goran Trapp as a director on 2023-11-01

View Document

05/12/235 December 2023 Appointment of Mr Jonathan Grenville Martland as a director on 2023-11-01

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

23/06/2323 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

21/02/2221 February 2022 Appointment of Ronny Lars-Goran Elenius as a director on 2022-02-07

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 10/03/20 STATEMENT OF CAPITAL GBP 66448

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BRENNAN / 04/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF STEVEN PETER JONES AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF PSC STATEMENT ON 15/07/2016

View Document

09/02/189 February 2018 CESSATION OF MICHAEL DAVID BRENNAN AS A PSC

View Document

09/02/189 February 2018 CESSATION OF PAR GORAN TRAPP AS A PSC

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 50500

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 40400

View Document

17/01/1717 January 2017 ADOPT ARTICLES 01/12/2016

View Document

21/11/1621 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

06/11/166 November 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

02/08/162 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 400

View Document

15/02/1615 February 2016 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