P ENERGY LIMITED

08589113
PORTLAND HOUSE 69-71 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU

Documents

Documents
Date Category Description Pages
21 Sep 2024 accounts Annual Accounts 19 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 19 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
10 Mar 2023 capital Statement of capital (Section 108) 6 Buy now
10 Mar 2023 insolvency Solvency Statement dated 02/03/23 2 Buy now
10 Mar 2023 resolution Resolution 2 Buy now
02 Mar 2023 incorporation Memorandum Articles 29 Buy now
02 Mar 2023 resolution Resolution 2 Buy now
28 Feb 2023 resolution Resolution 2 Buy now
23 Nov 2022 accounts Annual Accounts 19 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 20 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 accounts Annual Accounts 19 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 18 Buy now
12 Dec 2019 mortgage Registration of a charge 19 Buy now
05 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2019 mortgage Registration of a charge 46 Buy now
30 Aug 2019 mortgage Registration of a charge 20 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Laurent Elie Cadji) 2 Buy now
25 Oct 2018 accounts Annual Accounts 18 Buy now
07 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 16 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2016 accounts Annual Accounts 17 Buy now
23 Jun 2016 annual-return Annual Return 5 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 officers Change of particulars for director (Mr. Laurent Elie Cadji) 2 Buy now
26 Aug 2015 accounts Annual Accounts 14 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 capital Return of Allotment of shares 3 Buy now
08 Sep 2014 accounts Annual Accounts 13 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 officers Change of particulars for director (Mr. Ramesh Shantilal Kansagra) 2 Buy now
03 Jul 2014 officers Change of particulars for director (Mr. Laurent Elie Cadji) 2 Buy now
03 Jul 2014 officers Change of particulars for director (Mr. Lewis Levy Cadji) 2 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Bhupendra Shantilal Kansagra) 2 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Sep 2013 mortgage Registration of a charge 24 Buy now
04 Sep 2013 mortgage Registration of a charge 79 Buy now
09 Aug 2013 mortgage Registration of a charge 18 Buy now
28 Jun 2013 incorporation Incorporation Company 41 Buy now