MACTECH ENERGY GROUP LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

30/01/2530 January 2025 Termination of appointment of Heike Mcfarlane as a director on 2025-01-22

View Document

30/01/2530 January 2025 Termination of appointment of James Frederick Anthony Strickland as a director on 2025-01-22

View Document

30/01/2530 January 2025 Termination of appointment of Anthony Michael Davies as a director on 2025-01-22

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Appointment of Mr Christian Oliver Jeanneau as a director on 2025-01-22

View Document

30/01/2530 January 2025 Appointment of Mr Damien Marie Philippe Chabert D’Hieres De Seguin De Reynies as a director on 2025-01-22

View Document

30/01/2530 January 2025 Cessation of Kevin Malcolm Stuart Mcfarlane as a person with significant control on 2025-01-22

View Document

30/01/2530 January 2025 Termination of appointment of Kevin Malcolm Stuart Mcfarlane as a director on 2025-01-22

View Document

30/01/2530 January 2025 Cessation of Andrew William Mcfarlane as a person with significant control on 2025-01-22

View Document

30/01/2530 January 2025 Notification of Assystem Holding Uk Limited as a person with significant control on 2025-01-22

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Registration of charge 089469270002, created on 2024-05-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr James Frederick Anthony Strickland as a director on 2023-12-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

15/12/2215 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registration of charge 089469270001, created on 2021-12-10

View Document

05/10/215 October 2021 Appointment of Mr Simon Russell Thorne as a director on 2021-10-05

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM MCFARLANE

View Document

16/02/1516 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/07/1424 July 2014 REDUCE ISSUED CAPITAL 23/06/2014

View Document

24/07/1424 July 2014 24/07/14 STATEMENT OF CAPITAL GBP 2630000

View Document

24/07/1424 July 2014 STATEMENT BY DIRECTORS

View Document

24/07/1424 July 2014 SOLVENCY STATEMENT DATED 23/06/14

View Document

29/05/1429 May 2014 CONSOLIDATION 09/05/14

View Document

20/05/1420 May 2014 ADOPT ARTICLES 09/05/2014

View Document

20/05/1420 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 3400000

View Document

20/05/1420 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1420 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 1.00

View Document

19/03/1419 March 2014 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