Download leads from Nexok and grow your business. Find out more

Penneys Xi Limited

Documents

Total Documents26
Total Pages119

Filing History

20 November 2023Confirmation statement made on 16 October 2023 with no updates
3 August 2023Unaudited abridged accounts made up to 31 October 2022
2 August 2023Appointment of Mr Denis Francis Kinane as a director on 27 July 2023
31 July 2023Termination of appointment of Nicholas Francis Markham as a director on 26 July 2023
10 November 2022Confirmation statement made on 16 October 2022 with updates
18 July 2022Accounts for a dormant company made up to 31 October 2021
30 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 November 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 104.00
11 November 2021Memorandum and Articles of Association
6 November 2021Particulars of variation of rights attached to shares
6 November 2021Memorandum and Articles of Association
6 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
6 November 2021Change of share class name or designation
6 November 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 5.00
5 November 2021Notification of Nicholas Francis Markham as a person with significant control on 14 October 2021
4 November 2021Termination of appointment of Steve Whatley as a director on 11 October 2021
4 November 2021Cessation of Steve Whatley as a person with significant control on 14 October 2021
4 November 2021Appointment of Ingrid Batista as a director on 14 October 2021
4 November 2021Appointment of Mr Nicholas Francis Markham as a director on 14 October 2021
4 November 2021Registered office address changed from 28 Bolton Street London W1J 8BP United Kingdom to Penneys Pine Walk East Horsley Surrey KT24 5AG on 4 November 2021
28 October 2021Change of name notice
28 October 2021Company name changed mahn energy LIMITED\certificate issued on 28/10/21
  • RES15 ‐ Change company name resolution on 2021-10-14
18 October 2021Confirmation statement made on 16 October 2021 with no updates
9 July 2021Accounts for a dormant company made up to 31 October 2020
25 November 2020Confirmation statement made on 16 October 2020 with no updates
17 October 2019Incorporation
Statement of capital on 2019-10-17
  • GBP 1
Sign up now to grow your client base. Plans & Pricing