CONRAD ENERGY GROUP LIMITED - ABINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Christopher Noel Barry Shears. Appointment date: 2024-02-14. 2024-02-16 View Report
Confirmation statement. Statement with updates. 2023-07-13 View Report
Accounts. Accounts type group. 2023-04-20 View Report
Officers. Officer name: Peter Dixon. Appointment date: 2022-10-20. 2022-10-24 View Report
Confirmation statement. Statement with updates. 2022-07-13 View Report
Capital. Capital allotment shares. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Capital. Capital allotment shares. 2022-03-29 View Report
Capital. Capital allotment shares. 2022-03-25 View Report
Capital. Second filing capital allotment shares. 2022-01-10 View Report
Capital. Capital allotment shares. 2021-12-31 View Report
Officers. Officer name: Mr David Philip Geoffrey Bates. 2021-12-14 View Report
Persons with significant control. Change date: 2021-11-11. Psc name: Mr Michael Damian Darragh. 2021-11-11 View Report
Confirmation statement. Statement with updates. 2021-07-19 View Report
Officers. Officer name: Mr David Philip Geoffrey Bates. Appointment date: 2021-05-06. 2021-05-07 View Report
Officers. Termination date: 2021-04-28. Officer name: Sarah Helen Appleby. 2021-04-29 View Report
Accounts. Accounts type group. 2021-04-17 View Report
Capital. Capital allotment shares. 2021-03-16 View Report
Officers. Officer name: Ms Sarah Helen Appleby. Appointment date: 2020-09-25. 2020-10-01 View Report
Officers. Termination date: 2020-07-24. Officer name: Christopher John Stewart Dunley. 2020-07-31 View Report
Confirmation statement. Statement with updates. 2020-07-31 View Report
Officers. Officer name: Mr Mohamed Adel El Gazzar. Change date: 2019-07-15. 2020-07-31 View Report
Persons with significant control. Change date: 2017-12-20. Psc name: Mr Michael Damian Darragh. 2020-07-30 View Report
Address. New address: Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY. Old address: Suites D & E, Windrush Court Blacklands Way Abingdon OX14 1SY England. Change date: 2020-07-29. 2020-07-29 View Report
Officers. Officer name: Mark Evans Woodruff. Change date: 2019-07-01. 2020-07-29 View Report
Officers. Change date: 2020-03-01. Officer name: Mr Gautam Bhandari. 2020-07-29 View Report
Capital. Capital allotment shares. 2020-04-20 View Report
Persons with significant control. Psc name: Mr Michael Damian Darragh. Change date: 2018-04-26. 2020-04-20 View Report
Officers. Change date: 2020-04-15. Officer name: Mr Steven Neville Hardman. 2020-04-16 View Report
Capital. Capital allotment shares. 2020-01-20 View Report
Capital. Capital allotment shares. 2020-01-17 View Report
Capital. Capital allotment shares. 2020-01-17 View Report
Capital. Capital allotment shares. 2019-11-22 View Report
Capital. Capital allotment shares. 2019-11-22 View Report
Capital. Capital allotment shares. 2019-11-22 View Report
Accounts. Accounts type group. 2019-08-21 View Report
Capital. Capital allotment shares. 2019-08-07 View Report
Confirmation statement. Statement with updates. 2019-07-24 View Report
Capital. Capital allotment shares. 2019-04-04 View Report
Accounts. Accounts type group. 2018-12-18 View Report
Officers. Change date: 2018-11-27. Officer name: Mr Steven Neville Hardman. 2018-12-12 View Report
Capital. Capital allotment shares. 2018-12-10 View Report
Capital. Capital allotment shares. 2018-12-05 View Report
Capital. Capital allotment shares. 2018-10-22 View Report
Capital. Capital allotment shares. 2018-08-28 View Report
Resolution. Description: Resolutions. 2018-08-28 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Capital. Second filing capital allotment shares. 2018-07-18 View Report
Capital. Capital allotment shares. 2018-07-03 View Report
Capital. Capital allotment shares. 2018-06-13 View Report