(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 27th February 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 22nd February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 105 Piccadilly London W1J 7NJ to C/O Cleanearth Energy Limited Unit 2a Trenant Industrial Estate Bess Park Road Wadebridge Cornwall PL27 6HB on Monday 20th July 2015
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd June 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4150000.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
(TM01) Director appointment termination date: Friday 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 31st July 2015. Originally it was Tuesday 30th June 2015
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 4150000.00 GBP is the capital in company's statement on Thursday 3rd July 2014
filed on: 3rd, July 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2014
| incorporation
|
Free Download
(36 pages)
|