Advanced company searchLink opens in new window

1ENERGY GROUP LIMITED

Company number 11532815

Filter by category

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 2023 AD01 Registered office address changed from 61B Canfield Gardens London NW6 3JL United Kingdom to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 17 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
24 Apr 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
20 Jan 2023 MR01 Registration of charge 115328150002, created on 18 January 2023
20 Jan 2023 MR01 Registration of charge 115328150003, created on 18 January 2023
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 2,000
21 Dec 2022 PSC05 Change of details for 1Energy Holding Limited as a person with significant control on 8 December 2022
21 Dec 2022 PSC02 Notification of Asper Dhuk Holding Company Limited as a person with significant control on 8 December 2022
21 Dec 2022 SH08 Change of share class name or designation
21 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 AP01 Appointment of Mr Allister Craig Sykes as a director on 8 December 2022
13 Dec 2022 AP01 Appointment of Mr Olivier Delpon Delpon De Vaux as a director on 8 December 2022
07 Dec 2022 PSC02 Notification of 1Energy Holding Limited as a person with significant control on 25 November 2022
06 Dec 2022 PSC07 Cessation of Andrew John Wettern as a person with significant control on 25 November 2022
24 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
11 Jan 2022 MR01 Registration of charge 115328150001, created on 6 January 2022
06 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
29 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 1,000
17 Jul 2021 SH10 Particulars of variation of rights attached to shares
17 Jul 2021 SH08 Change of share class name or designation
07 Jul 2021 AP01 Appointment of Mr Jeremy Bungey as a director on 23 June 2021