Advanced company searchLink opens in new window

AEGIS ENERGY LTD

Company number 13949000

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 1,454.485
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 1,309.57567
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
15 Dec 2023 TM01 Termination of appointment of Nadine Yap as a director on 8 December 2023
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
21 Mar 2023 AP01 Appointment of Mr Michael D'onofrio as a director on 8 March 2023
14 Feb 2023 AD02 Register inspection address has been changed from Rosecroft Main Street Fringford Bicester OX27 8DP England to 27-31 27-31 Clerkenwell Close Unit Cs.G21 Clerkenwell Workshops Farringdon London EC1R 0AT
13 Feb 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 27-31 Clerkenwell Close 27-31 Clerkenwell Close Unit Cs.G21, Clerkenwell Workshops Farringdon London EC1R 0AT on 13 February 2023
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 1,305.13
07 Jan 2023 MA Memorandum and Articles of Association
17 Nov 2022 AD03 Register(s) moved to registered inspection location Rosecroft Main Street Fringford Bicester OX27 8DP
16 Nov 2022 AD02 Register inspection address has been changed to Rosecroft Main Street Fringford Bicester OX27 8DP
16 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2022
  • GBP 1,022.22
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1,082.22
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1,093.33
28 Oct 2022 SH08 Change of share class name or designation
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 October 2022
  • GBP 1,033.33332
06 Oct 2022 AP01 Appointment of Ms Nadine Yap as a director on 1 October 2022
01 Sep 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2022 MA Memorandum and Articles of Association
04 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2022 SH02 Sub-division of shares on 10 June 2022
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 1,022.22222
  • ANNOTATION Clarification a second filed SH01 was registered on 16.11.2022.