THINK ENERGY GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Statement of capital following an allotment of shares on 2025-03-09 |
29/05/2529 May 2025 | Statement of capital following an allotment of shares on 2025-04-22 |
29/05/2529 May 2025 | Sale or transfer of treasury shares. Treasury capital: |
21/03/2521 March 2025 | Accounts for a small company made up to 2024-06-30 |
10/01/2510 January 2025 | Purchase of own shares. Shares purchased into treasury: |
22/11/2422 November 2024 | Director's details changed for Mr Christopher Adam Dickinson on 2024-09-09 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/03/245 March 2024 | Accounts for a small company made up to 2023-06-30 |
05/12/235 December 2023 | Change of details for Mr. Neil Robert Richardson as a person with significant control on 2022-12-09 |
05/12/235 December 2023 | Change of details for Yfm Equity Partners Buyout Ii (Gp) Lp as a person with significant control on 2022-12-09 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-10 with updates |
05/12/235 December 2023 | Notification of Yfm Equity Partners Buyout Ii (Gp) Lp as a person with significant control on 2022-12-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2022-12-09 |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2022-12-09 |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2022-12-09 |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2022-12-09 |
07/01/237 January 2023 | Current accounting period shortened from 2023-11-30 to 2023-06-30 |
07/01/237 January 2023 | Registered office address changed from 52 Sorting Office Building 7 Mirabel Street Manchester M3 1NJ United Kingdom to Waldron House Drury Lane Chadderton Oldham OL9 8EU on 2023-01-07 |
06/01/236 January 2023 | Appointment of Mr Peter James Clarkson as a director on 2022-12-09 |
06/01/236 January 2023 | Appointment of Mr Gaurav Batra as a director on 2022-12-09 |
06/01/236 January 2023 | Appointment of Mr Paul Willis as a director on 2022-12-09 |
13/12/2213 December 2022 | Registration of charge 144787620002, created on 2022-12-09 |
12/12/2212 December 2022 | Registration of charge 144787620001, created on 2022-12-09 |
11/11/2211 November 2022 | Incorporation |
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