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

3Nergy Limited

Documents

Total Documents57
Total Pages151

Filing History

25 March 2024Confirmation statement made on 19 March 2024 with no updates
27 November 2023Micro company accounts made up to 31 March 2023
4 April 2023Confirmation statement made on 19 March 2023 with no updates
23 November 2022Micro company accounts made up to 31 March 2022
29 March 2022Confirmation statement made on 19 March 2022 with no updates
8 November 2021Micro company accounts made up to 31 March 2021
22 March 2021Confirmation statement made on 19 March 2021 with no updates
4 January 2021Micro company accounts made up to 31 March 2020
14 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
19 March 2020Confirmation statement made on 19 March 2020 with no updates
29 August 2019Micro company accounts made up to 31 March 2019
20 March 2019Confirmation statement made on 19 March 2019 with no updates
15 September 2018Micro company accounts made up to 31 March 2018
19 March 2018Registered office address changed from 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE to 19 Broomieknowe Gardens Bonnyrigg EH19 2JE on 19 March 2018
19 March 2018Confirmation statement made on 19 March 2018 with no updates
18 November 2017Micro company accounts made up to 31 March 2017
18 November 2017Micro company accounts made up to 31 March 2017
21 March 2017Confirmation statement made on 21 March 2017 with updates
21 March 2017Confirmation statement made on 21 March 2017 with updates
28 July 2016Total exemption small company accounts made up to 31 March 2016
28 July 2016Total exemption small company accounts made up to 31 March 2016
31 March 2016Appointment of Mr Abdul Wahid as a director on 22 March 2012
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 March 2016Appointment of Mr Abdul Wahid as a director on 22 March 2012
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
9 November 2015Termination of appointment of Anees Azam as a director on 9 November 2015
9 November 2015Termination of appointment of Anees Azam as a director on 9 November 2015
9 November 2015Termination of appointment of Anees Azam as a director on 9 November 2015
20 October 2015Appointment of Ms Anees Azam as a director on 21 August 2015
20 October 2015Termination of appointment of Abdul Wahid as a director on 21 August 2015
20 October 2015Termination of appointment of Abdul Wahid as a director on 21 August 2015
20 October 2015Appointment of Ms Anees Azam as a director on 21 August 2015
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
23 August 2015Termination of appointment of Abdul Wahid as a director on 21 August 2015
23 August 2015Appointment of Ms Anees Azam as a director on 21 August 2015
23 August 2015Appointment of Ms Anees Azam as a director on 21 August 2015
23 August 2015Termination of appointment of Abdul Wahid as a director on 21 August 2015
26 May 2015Total exemption small company accounts made up to 31 March 2015
26 May 2015Total exemption small company accounts made up to 31 March 2015
13 April 2015Registered office address changed from 81 Bonnyrigg Road Dalkeith Midlothian EH22 3JB to 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE on 13 April 2015
13 April 2015Registered office address changed from 81 Bonnyrigg Road Dalkeith Midlothian EH22 3JB to 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE on 13 April 2015
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
3 April 2014Registered office address changed from 81 81 Bonnyrigg Road Eskbank EH22 3JB Midlothian EH22 3JB Scotland on 3 April 2014
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
3 April 2014Registered office address changed from 81 81 Bonnyrigg Road Eskbank EH22 3JB Midlothian EH22 3JB Scotland on 3 April 2014
3 April 2014Registered office address changed from 81 81 Bonnyrigg Road Eskbank EH22 3JB Midlothian EH22 3JB Scotland on 3 April 2014
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
15 December 2013Accounts for a dormant company made up to 31 March 2013
15 December 2013Accounts for a dormant company made up to 31 March 2013
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing