ENERGY ACQUISITIONS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Director's details changed for Mr Peder Bratt on 2024-10-22 |
28/10/2428 October 2024 | Registration of charge NI6650020008, created on 2024-10-22 |
24/10/2424 October 2024 | Registration of charge NI6650020007, created on 2024-10-22 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with no updates |
16/08/2416 August 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/03/245 March 2024 | Registration of charge NI6650020006, created on 2024-03-01 |
06/02/246 February 2024 | Termination of appointment of Tom Hamilton Reynolds as a director on 2024-01-12 |
06/02/246 February 2024 | Appointment of Mr Peder Bratt as a director on 2024-01-31 |
06/02/246 February 2024 | Appointment of Mr Khashayarsha Ali Mohajerani as a director on 2024-01-31 |
06/02/246 February 2024 | Cessation of Scirocco Energy (Uk) Limited as a person with significant control on 2024-01-31 |
06/02/246 February 2024 | Notification of Onc Bidco 1 Limited as a person with significant control on 2024-01-31 |
29/01/2429 January 2024 | Termination of appointment of Muir Miller as a director on 2023-02-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/09/231 September 2023 | Memorandum and Articles of Association |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-28 with no updates |
24/07/2324 July 2023 | Registration of charge NI6650020004, created on 2023-07-18 |
24/07/2324 July 2023 | Registration of charge NI6650020003, created on 2023-07-18 |
24/07/2324 July 2023 | Registration of charge NI6650020005, created on 2023-07-18 |
24/07/2324 July 2023 | Registration of charge NI6650020002, created on 2023-07-18 |
19/07/2319 July 2023 | Satisfaction of charge NI6650020001 in full |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-08-28 with updates |
09/11/219 November 2021 | Registered office address changed from Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland to 32 Lodge Road Coleraine BT52 1NB on 2021-11-09 |
07/10/217 October 2021 | Registration of charge NI6650020001, created on 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/09/207 September 2020 | CURRSHO FROM 31/10/2020 TO 30/09/2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
27/08/2027 August 2020 | 26/08/20 STATEMENT OF CAPITAL GBP 100 |
27/08/2027 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES KERR |
27/08/2027 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIADA PARTNERS LIMITED |
27/08/2027 August 2020 | CESSATION OF ADAIR FAMILY DISCRETIONARY TRUST LIMITED AS A PSC |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM C/O EXCHANGE ACCOUNTANTS MURRAY'S EXCHANGE 1 LINFIELD ROAD BELFAST ANTRIM BT12 5DR NORTHERN IRELAND |
07/02/207 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES KERR |
10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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