Advanced company searchLink opens in new window

ENECHANGE INNOVATION LIMITED

Company number 09986974

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)
08 Oct 2018 AD02 Register inspection address has been changed from Translation & Innovation Hub (I-Hub) Imperial College White City 80 Wood Lane London W12 0BZ England to Smap Energy Limited 1 Quality Court Chancery Lane London WC2A 1HR
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 EH02 Elect to keep the directors' residential address register information on the public register
16 Feb 2018 AD03 Register(s) moved to registered inspection location Translation & Innovation Hub (I-Hub) Imperial College White City 80 Wood Lane London W12 0BZ
16 Feb 2018 AD02 Register inspection address has been changed to Translation & Innovation Hub (I-Hub) Imperial College White City 80 Wood Lane London W12 0BZ
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
03 Nov 2017 AP01 Appointment of Mr Yohei Kiguchi as a director on 28 September 2017
04 Oct 2017 PSC07 Cessation of Yohei Kiguchi as a person with significant control on 15 September 2017
04 Oct 2017 PSC02 Notification of Enechange Co., Ltd as a person with significant control on 15 September 2017
17 Aug 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
28 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
26 Jun 2017 MA Memorandum and Articles of Association
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 May 2017
  • GBP 166.70
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 May 2017
  • GBP 166.70
13 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2017 TM01 Termination of appointment of Giuseppe Vettigli as a director on 2 May 2017
24 May 2017 AP01 Appointment of Paul Monroe as a director
17 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 171 quoted 18/04/2017
17 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 171 quoted 12/04/2017
  • RES10 ‐ Resolution of allotment of securities
15 May 2017 TM01 Termination of appointment of Giuseppe Vettigli as a director on 2 May 2017
15 May 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 156.70
11 May 2017 AP01 Appointment of Mr Paul Monroe as a director on 2 May 2017
10 May 2017 RP04CS01 Second filing of Confirmation Statement dated 03/02/2017