Advanced company searchLink opens in new window

GNERGY LIMITED

Company number 06993060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with updates
26 Jun 2019 MR01 Registration of charge 069930600001, created on 11 June 2019
29 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CH01 Director's details changed for Mr Tikendra Dal Dewan on 16 May 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with updates
15 Sep 2017 PSC02 Notification of Gnergy Holdings Limited as a person with significant control on 6 April 2016
15 Sep 2017 PSC07 Cessation of Tikendra Dal Dewan as a person with significant control on 12 April 2017
19 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
06 Oct 2014 CH01 Director's details changed for Mr. Bishwambhar Prasad Arjyal on 6 October 2014
06 Oct 2014 CH01 Director's details changed for Mr. Bishamber Arjyal on 6 October 2014
04 Feb 2014 AA Full accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
18 Sep 2013 AD02 Register inspection address has been changed from C/O C/O Utiligroup Limited Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN United Kingdom
25 Jun 2013 CERTNM Company name changed lumen energy supply LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-05-17
03 Jun 2013 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN England on 3 June 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-17
28 May 2013 CONNOT Change of name notice
21 May 2013 AP01 Appointment of Mr. Bishamber Arjyal as a director