(TM01) Tue, 21st Nov 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, April 2023
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: Wed, 15th Feb 2023. New Address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP. Previous address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Feb 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 25th Nov 2022 - the day director's appointment was terminated
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Jun 2022. New Address: C/O Toucan Energy 1 Long Lane London SE1 4PG. Previous address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 16th, May 2022
| accounts
|
Free Download
(18 pages)
|
(TM02) Fri, 25th Mar 2022 - the day secretary's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(16 pages)
|
(CH04) Secretary's name changed on Fri, 9th Oct 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 9th Oct 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 16th Oct 2020. New Address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE. Previous address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Sat, 25th Jul 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, January 2018
| resolution
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Dec 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 20th Dec 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 20th Dec 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Dec 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sun, 10th Dec 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(25 pages)
|
(AUD) Resignation of an auditor
filed on: 25th, November 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 21st Sep 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 546285.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 546285.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 30th Jun 2015 new director was appointed.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Jun 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Jul 2015. New Address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE. Previous address: Luminous House, 300 South Row Milton Keynes MK9 2FR
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 30th Jun 2015
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Sep 2014 to Wed, 31st Dec 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Sep 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 22nd Oct 2014: 1.00 GBP
capital
|
|
(TM01) Thu, 10th Jul 2014 - the day director's appointment was terminated
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Jul 2014 new director was appointed.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 10th Jul 2014 - the day director's appointment was terminated
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 10th Jul 2014 - the day secretary's appointment was terminated
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Jul 2014 new director was appointed.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 29th Sep 2014. New Address: Luminous House, 300 South Row Milton Keynes MK9 2FR. Previous address: One Caspian Point Pierhead Street Cardiff CF10 4DQ
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 13th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th Aug 2014
filed on: 13th, August 2014
| resolution
|
|
(CERTNM) Company name changed camborne energy investments (7) LIMITEDcertificate issued on 13/08/14
filed on: 13th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 21st Sep 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 17th Oct 2013: 1.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, May 2013
| resolution
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(24 pages)
|