(CS01) Confirmation statement with no updates 1st December 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th October 2023. New Address: C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ. Previous address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 25th October 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) 21st November 2022 - the day director's appointment was terminated
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) 21st November 2022 - the day director's appointment was terminated
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) 1st June 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 5th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th May 2021. New Address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th March 2020. New Address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU. Previous address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 1st September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 15th March 2019 - the day director's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th April 2019. New Address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: 3rd Floor 86 Brook Street London England W1K 5AY England
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 28th September 2018 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 7th September 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 7th September 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 7th September 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 24th August 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 24th August 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2nd December 2016: 1.00 GBP
capital
|
|