ENGENERA RENEWABLES GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

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

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2024-04-18 with updates

View Document

04/03/254 March 2025 Change of details for Mr Bryan Glendinning as a person with significant control on 2023-06-21

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Change of details for Mr Bryan Glendinning as a person with significant control on 2023-06-21

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-06-21

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Appointment of Mr Martyn David George as a director on 2023-12-14

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Director's details changed for Mr Bryan Glendinning on 2022-08-26

View Document

13/12/2213 December 2022 Change of details for Mr Bryan Glendinning as a person with significant control on 2022-08-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2129 April 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/2129 April 2021 COMPANY NAME CHANGED ENGENERA TEST LIMITED CERTIFICATE ISSUED ON 29/04/21

View Document

19/04/2119 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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