CONRAD ENERGY GROUP LIMITED

10867030
SUITES D&E WINDRUSH COURT BLACKLANDS WAY ABINGDON OX14 1SY

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 accounts Annual Accounts 41 Buy now
16 Feb 2024 officers Appointment of director (Mr Christopher Noel Barry Shears) 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2023 accounts Annual Accounts 41 Buy now
24 Oct 2022 officers Appointment of director (Peter Dixon) 2 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Apr 2022 capital Return of Allotment of shares 7 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
29 Mar 2022 capital Return of Allotment of shares 4 Buy now
25 Mar 2022 capital Return of Allotment of shares 4 Buy now
10 Jan 2022 capital Second Filing Capital Allotment Shares 5 Buy now
31 Dec 2021 capital Return of Allotment of shares 5 Buy now
14 Dec 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
11 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 May 2021 officers Appointment of director (Mr David Philip Geoffrey Bates) 3 Buy now
29 Apr 2021 officers Termination of appointment of director (Sarah Helen Appleby) 1 Buy now
17 Apr 2021 accounts Annual Accounts 33 Buy now
16 Mar 2021 capital Return of Allotment of shares 4 Buy now
01 Oct 2020 officers Appointment of director (Ms Sarah Helen Appleby) 2 Buy now
31 Jul 2020 officers Termination of appointment of director (Christopher John Stewart Dunley) 1 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Jul 2020 officers Change of particulars for director (Mr Mohamed Adel El Gazzar) 2 Buy now
30 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2020 officers Change of particulars for director (Mark Evans Woodruff) 2 Buy now
29 Jul 2020 officers Change of particulars for director (Mr Gautam Bhandari) 2 Buy now
20 Apr 2020 capital Return of Allotment of shares 7 Buy now
20 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2020 officers Change of particulars for director (Mr Steven Neville Hardman) 2 Buy now
20 Jan 2020 capital Return of Allotment of shares 4 Buy now
17 Jan 2020 capital Return of Allotment of shares 4 Buy now
17 Jan 2020 capital Return of Allotment of shares 4 Buy now
22 Nov 2019 capital Return of Allotment of shares 4 Buy now
22 Nov 2019 capital Return of Allotment of shares 4 Buy now
22 Nov 2019 capital Return of Allotment of shares 4 Buy now
21 Aug 2019 accounts Annual Accounts 32 Buy now
07 Aug 2019 capital Return of Allotment of shares 4 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2019 capital Return of Allotment of shares 4 Buy now
18 Dec 2018 accounts Annual Accounts 28 Buy now
12 Dec 2018 officers Change of particulars for director (Mr Steven Neville Hardman) 2 Buy now
10 Dec 2018 capital Return of Allotment of shares 4 Buy now
05 Dec 2018 capital Return of Allotment of shares 4 Buy now
22 Oct 2018 capital Return of Allotment of shares 4 Buy now
28 Aug 2018 capital Return of Allotment of shares 4 Buy now
28 Aug 2018 resolution Resolution 3 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jul 2018 capital Second Filing Capital Allotment Shares 13 Buy now
03 Jul 2018 capital Return of Allotment of shares 4 Buy now
13 Jun 2018 capital Return of Allotment of shares 4 Buy now
30 May 2018 resolution Resolution 35 Buy now
30 Apr 2018 capital Return of Allotment of shares 5 Buy now
04 Apr 2018 officers Appointment of secretary (Mark David New) 2 Buy now
13 Mar 2018 officers Appointment of director (Mark Evans Woodruff) 2 Buy now
12 Mar 2018 officers Appointment of director (Gautam Bhandari) 2 Buy now
12 Mar 2018 officers Appointment of director (Mr Maxime Jean Pierre Jacqz) 2 Buy now
12 Jan 2018 officers Appointment of director (Mr Christopher John Stewart Dunley) 2 Buy now
12 Jan 2018 officers Change of particulars for director (Mr Mohamed Adel El Gazzar) 2 Buy now
12 Jan 2018 officers Termination of appointment of secretary (Intertrust (Uk) Limited) 1 Buy now
12 Jan 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2018 officers Change of particulars for director (Mr Steven Neville Hardman) 2 Buy now
03 Jan 2018 officers Change of particulars for director (Mr Michael Damian Darragh) 2 Buy now
08 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Oct 2017 capital Return of Allotment of shares 10 Buy now
26 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
25 Sep 2017 resolution Resolution 36 Buy now
19 Sep 2017 officers Appointment of director (Mr Steven Neville Hardman) 2 Buy now
18 Sep 2017 officers Appointment of director (Mr Michael Damian Darragh) 2 Buy now
18 Sep 2017 officers Termination of appointment of director (Maurice Alexander Kalsbeek) 1 Buy now
14 Jul 2017 incorporation Incorporation Company 29 Buy now