(AA) Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 19th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On Thu, 19th Oct 2023 new director was appointed.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Feb 2023 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 30th May 2022. New Address: The Lambourn Wyndyke Furlong Abingdon OX14 1UJ. Previous address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Jan 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 3rd Jan 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed innogy e-mobility LIMITEDcertificate issued on 01/03/22
filed on: 1st, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Mon, 3rd Jan 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Fri, 15th Oct 2021 - the day director's appointment was terminated
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(25 pages)
|
(CH01) On Wed, 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Apr 2021. New Address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Previous address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 25th Feb 2021: 4500000.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Dec 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 26th Aug 2020: 3500000.00 GBP
filed on: 14th, September 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 20th Jan 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 6th Jan 2020 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 30th Sep 2019: 2500000.00 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(21 pages)
|
(PSC02) Notification of a person with significant control Tue, 5th Dec 2017
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th Mar 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 13th Dec 2018: 500000.00 GBP
filed on: 13th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 24th Jul 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Apr 2018. New Address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. Previous address: International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 7th Feb 2018 - the day director's appointment was terminated
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 5th Dec 2017: 1.00 GBP
capital
|
|