(AD01) New registered office address Intertrust Uk 1 Bartholomew Lane London EC2N 2AX. Change occurred on October 3, 2023. Company's previous address: Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(AP01) On April 26, 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed equitix esi biomass LIMITEDcertificate issued on 02/06/23
filed on: 2nd, June 2023
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 2, 2023: 55103.00 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, May 2023
| resolution
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 2, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 2, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 2, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 26, 2023 new director was appointed.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 26, 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 26, 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY. Change occurred on May 5, 2023. Company's previous address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: April 26, 2023) of a secretary
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 25, 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 25, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates March 28, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD. Change occurred on March 10, 2020. Company's previous address: Welken House 10-11 Charterhouse Square London EC1M 6EH.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, January 2020
| resolution
|
Free Download
(15 pages)
|
(SH01) Capital declared on January 3, 2020: 55101.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2020
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control September 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 8, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 8, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(20 pages)
|
(AUD) Auditor's resignation
filed on: 5th, October 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on April 22, 2015: 55100.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(20 pages)
|
(CH01) On November 7, 2013 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2014: 55100.00 GBP
capital
|
|
(AD01) Company moved to new address on January 20, 2014. Old Address: Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(41 pages)
|