THINK ENERGY GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-03-09

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

29/05/2529 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

10/01/2510 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

22/11/2422 November 2024 Director's details changed for Mr Christopher Adam Dickinson on 2024-09-09

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Accounts for a small company made up to 2023-06-30

View Document

05/12/235 December 2023 Change of details for Mr. Neil Robert Richardson as a person with significant control on 2022-12-09

View Document

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

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

05/12/235 December 2023 Notification of Yfm Equity Partners Buyout Ii (Gp) Lp as a person with significant control on 2022-12-09

View Document

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

View Accounts

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

07/01/237 January 2023 Current accounting period shortened from 2023-11-30 to 2023-06-30

View Document

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

View Document

06/01/236 January 2023 Appointment of Mr Peter James Clarkson as a director on 2022-12-09

View Document

06/01/236 January 2023 Appointment of Mr Gaurav Batra as a director on 2022-12-09

View Document

06/01/236 January 2023 Appointment of Mr Paul Willis as a director on 2022-12-09

View Document

13/12/2213 December 2022 Registration of charge 144787620002, created on 2022-12-09

View Document

12/12/2212 December 2022 Registration of charge 144787620001, created on 2022-12-09

View Document

11/11/2211 November 2022 Incorporation

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