Advanced company searchLink opens in new window

CONERGY UK LIMITED

Company number 07884713

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)
17 Oct 2016 AP01 Appointment of Mr Shaun James Ronaldson as a director on 30 September 2016
27 Jun 2016 AD01 Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016
20 Jun 2016 AA Full accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
16 Nov 2015 TM01 Termination of appointment of Robert Stanley Goss as a director on 30 September 2015
01 Oct 2015 AP01 Appointment of Paul Weaver as a director on 25 September 2015
31 Jul 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
06 Oct 2014 CH01 Director's details changed for Mr Robert Stanley Goss on 1 October 2014
06 Oct 2014 CH01 Director's details changed for Lindsey Jane Geraghty on 1 October 2014
05 Aug 2014 AA Accounts for a small company made up to 31 December 2013
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 Jul 2014 MR04 Satisfaction of charge 078847130001 in full
17 Jul 2014 MR01 Registration of charge 078847130003, created on 2 July 2014
30 Jun 2014 MR01 Registration of charge 078847130002
27 Jun 2014 MR04 Satisfaction of charge 078847130001 in part
23 May 2014 MR01 Registration of charge 078847130001
07 Feb 2014 AA Full accounts made up to 31 December 2012
08 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
19 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
30 Dec 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 30 December 2011
29 Dec 2011 TM01 Termination of appointment of Richard Bursby as a director
29 Dec 2011 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,000
29 Dec 2011 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
29 Dec 2011 AP01 Appointment of Lindsey Jane Geraghty as a director