MYROE ENERGY LTD

NI615946
37 DARGAN ROAD BELFAST NORTHERN IRELAND BT3 9LZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2024 accounts Annual Accounts 17 Buy now
27 Oct 2023 accounts Annual Accounts 17 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 18 Buy now
25 May 2022 officers Appointment of director (Mr James John Bailey-House) 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 19 Buy now
11 Feb 2021 accounts Annual Accounts 19 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 mortgage Registration of a charge 81 Buy now
25 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2020 mortgage Registration of a charge 69 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 18 Buy now
19 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jun 2019 capital Statement of capital (Section 108) 3 Buy now
19 Jun 2019 insolvency Solvency Statement dated 14/06/19 1 Buy now
19 Jun 2019 resolution Resolution 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 accounts Annual Accounts 19 Buy now
20 Aug 2018 mortgage Registration of a charge 27 Buy now
17 Aug 2018 mortgage Registration of a charge 27 Buy now
21 Mar 2018 mortgage Registration of a charge 27 Buy now
14 Feb 2018 mortgage Registration of a charge 24 Buy now
02 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Dec 2017 mortgage Registration of a charge 25 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2017 accounts Annual Accounts 10 Buy now
20 Oct 2017 capital Second Filing Capital Allotment Shares 8 Buy now
20 Oct 2017 capital Second Filing Capital Allotment Shares 8 Buy now
20 Oct 2017 capital Second Filing Capital Allotment Shares 8 Buy now
06 Oct 2017 officers Termination of appointment of director (Edward Benjamin Newton Guinness) 1 Buy now
05 Oct 2017 officers Appointment of director (Mr David Gudgin) 2 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2017 officers Termination of appointment of director (Stuart Henderson Hall) 1 Buy now
05 Oct 2017 officers Termination of appointment of director (Rohan Boyle) 1 Buy now
05 Oct 2017 officers Appointment of director (Mr Ka Wai Yu) 2 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2016 officers Appointment of director (Stuart Henderson Hall) 3 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
15 Dec 2015 annual-return Annual Return 9 Buy now
27 Jan 2015 annual-return Annual Return 9 Buy now
27 Jan 2015 capital Return of Allotment of shares 8 Buy now
08 Oct 2014 officers Change of particulars for director (Mr Rohan Boyle) 2 Buy now
15 Sep 2014 accounts Annual Accounts 4 Buy now
21 Jul 2014 capital Return of Allotment of shares 9 Buy now
16 Jul 2014 capital Return of Allotment of shares 9 Buy now
18 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jan 2014 capital Return of Allotment of shares 9 Buy now
06 Jan 2014 annual-return Annual Return 9 Buy now
18 Dec 2013 capital Return of Allotment of shares 5 Buy now
18 Jul 2013 capital Return of Allotment of shares 7 Buy now
18 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Apr 2013 officers Appointment of director (Mr Edward Benjamin Newton Guinness) 2 Buy now
20 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 incorporation Incorporation Company 29 Buy now