|
30 Nov 2023
|
30 Nov 2023
Change of details for Tagenergy Uk Finance 1 Ltd as a person with significant control on 23 November 2023
|
|
23 Nov 2023
|
23 Nov 2023
Appointment of Frédéric Cellier as a director on 10 November 2023
|
|
23 Nov 2023
|
23 Nov 2023
Termination of appointment of Jean-Baptiste Fournier as a director on 10 November 2023
|
|
23 Nov 2023
|
23 Nov 2023
Registered office address changed from Carlton House High Street Higham Ferrers Rushden NN10 8BW England to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 23 November 2023
|
|
20 Oct 2023
|
20 Oct 2023
Registration of charge 109425090002, created on 20 October 2023
|
|
10 Oct 2023
|
10 Oct 2023
Registration of charge 109425090001, created on 6 October 2023
|
|
15 Sep 2023
|
15 Sep 2023
Notification of Tagenergy Uk Finance 1 Ltd as a person with significant control on 8 September 2023
|
|
15 Sep 2023
|
15 Sep 2023
Cessation of Tagenergy Uk Limited as a person with significant control on 8 September 2023
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 31 August 2023 with updates
|
|
19 Jul 2023
|
19 Jul 2023
Statement of capital following an allotment of shares on 23 November 2022
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 31 August 2022 with updates
|
|
14 Jan 2022
|
14 Jan 2022
Previous accounting period extended from 30 September 2021 to 31 December 2021
|
|
15 Nov 2021
|
15 Nov 2021
Appointment of Mr Franck Woitiez as a director on 12 November 2021
|
|
15 Nov 2021
|
15 Nov 2021
Appointment of Mr Jean-Baptiste Fournier as a director on 12 November 2021
|
|
15 Nov 2021
|
15 Nov 2021
Appointment of Mr Damien Pascal Nicolas Bonnamy as a director on 12 November 2021
|
|
15 Nov 2021
|
15 Nov 2021
Termination of appointment of Tracy Jane Scott as a director on 12 November 2021
|
|
15 Nov 2021
|
15 Nov 2021
Termination of appointment of Richard Paul Russell as a director on 12 November 2021
|
|
15 Nov 2021
|
15 Nov 2021
Termination of appointment of Rachel Ruffle as a director on 12 November 2021
|
|
15 Nov 2021
|
15 Nov 2021
Termination of appointment of Dominic James Hearth as a secretary on 12 November 2021
|
|
15 Nov 2021
|
15 Nov 2021
Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to Carlton House High Street Higham Ferrers Rushden NN10 8BW on 15 November 2021
|
|
15 Nov 2021
|
15 Nov 2021
Notification of Tagenergy Uk Limited as a person with significant control on 12 November 2021
|
|
15 Nov 2021
|
15 Nov 2021
Cessation of Res Uk & Ireland Limited as a person with significant control on 12 November 2021
|