ENGENERA RENEWABLES GROUP LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
10/04/2510 April 2025 | Registered office address changed from 167-169 Great Portland Street 5th Floor London England W1W 5PF to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 2025-04-10 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2023-12-31 |
04/03/254 March 2025 | Confirmation statement made on 2024-04-18 with updates |
04/03/254 March 2025 | Change of details for Mr Bryan Glendinning as a person with significant control on 2023-06-21 |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
22/08/2422 August 2024 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 167-169 Great Portland Street 5th Floor London England W1W 5PF on 2024-08-22 |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
16/03/2416 March 2024 | Change of details for Mr Bryan Glendinning as a person with significant control on 2023-06-21 |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Memorandum and Articles of Association |
12/03/2412 March 2024 | Resolutions |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2023-06-21 |
11/03/2411 March 2024 | Memorandum and Articles of Association |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Appointment of Mr Martyn David George as a director on 2023-12-14 |
31/08/2331 August 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-04-18 with no updates |
14/12/2214 December 2022 | Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 2022-12-14 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-04-30 |
13/12/2213 December 2022 | Director's details changed for Mr Bryan Glendinning on 2022-08-26 |
13/12/2213 December 2022 | Change of details for Mr Bryan Glendinning as a person with significant control on 2022-08-26 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2129 April 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/04/2129 April 2021 | COMPANY NAME CHANGED ENGENERA TEST LIMITED CERTIFICATE ISSUED ON 29/04/21 |
19/04/2119 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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