MACTECH ENERGY GROUP LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-19 with updates |
02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-01-22 |
30/01/2530 January 2025 | Termination of appointment of Heike Mcfarlane as a director on 2025-01-22 |
30/01/2530 January 2025 | Termination of appointment of James Frederick Anthony Strickland as a director on 2025-01-22 |
30/01/2530 January 2025 | Termination of appointment of Anthony Michael Davies as a director on 2025-01-22 |
30/01/2530 January 2025 | Resolutions |
30/01/2530 January 2025 | Appointment of Mr Christian Oliver Jeanneau as a director on 2025-01-22 |
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 |
30/01/2530 January 2025 | Cessation of Kevin Malcolm Stuart Mcfarlane as a person with significant control on 2025-01-22 |
30/01/2530 January 2025 | Termination of appointment of Kevin Malcolm Stuart Mcfarlane as a director on 2025-01-22 |
30/01/2530 January 2025 | Cessation of Andrew William Mcfarlane as a person with significant control on 2025-01-22 |
30/01/2530 January 2025 | Notification of Assystem Holding Uk Limited as a person with significant control on 2025-01-22 |
30/01/2530 January 2025 | Memorandum and Articles of Association |
20/12/2420 December 2024 | Group of companies' accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/05/2423 May 2024 | Registration of charge 089469270002, created on 2024-05-22 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-19 with updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-06-30 |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Memorandum and Articles of Association |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-01 |
04/12/234 December 2023 | Appointment of Mr James Frederick Anthony Strickland as a director on 2023-12-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
15/12/2215 December 2022 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Registration of charge 089469270001, created on 2021-12-10 |
05/10/215 October 2021 | Appointment of Mr Simon Russell Thorne as a director on 2021-10-05 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
24/09/1924 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
05/10/185 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
29/09/1729 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
12/08/1612 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
04/04/164 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
30/09/1530 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
07/04/157 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | DIRECTOR APPOINTED MR ANDREW WILLIAM MCFARLANE |
16/02/1516 February 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
24/07/1424 July 2014 | REDUCE ISSUED CAPITAL 23/06/2014 |
24/07/1424 July 2014 | 24/07/14 STATEMENT OF CAPITAL GBP 2630000 |
24/07/1424 July 2014 | STATEMENT BY DIRECTORS |
24/07/1424 July 2014 | SOLVENCY STATEMENT DATED 23/06/14 |
29/05/1429 May 2014 | CONSOLIDATION 09/05/14 |
20/05/1420 May 2014 | ADOPT ARTICLES 09/05/2014 |
20/05/1420 May 2014 | 09/05/14 STATEMENT OF CAPITAL GBP 3400000 |
20/05/1420 May 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/05/1420 May 2014 | 09/05/14 STATEMENT OF CAPITAL GBP 1.00 |
19/03/1419 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACTECH ENERGY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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