ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED
Company number 05946260
- Company Overview for ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED (05946260)
- Filing history for ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED (05946260)
- People for ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED (05946260)
- Registers for ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED (05946260)
- More for ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED (05946260)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
13 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Oct 2024 | AD01 | Registered office address changed from 1st Floor, 41 Moorgate London EC2R 6PP England to Saffron House 6-10 Kirby Street London EC1N 8TS on 31 October 2024 | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
04 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | AD02 | Register inspection address has been changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to Ground Floor 123 Pall Mall London SW1Y 5EA | |
12 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
09 Jun 2022 | AA | Full accounts made up to 31 December 2020 | |
24 Mar 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB | |
24 Mar 2022 | AD02 | Register inspection address has been changed to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB | |
11 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
17 Jun 2021 | TM01 | Termination of appointment of Arnaud Benoit Flande as a director on 18 May 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Apr 2021 | AD01 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 1st Floor, 41 Moorgate London EC2R 6PP on 6 April 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Xavier Feuillatre as a director on 31 March 2021 | |
09 Mar 2021 | CH04 | Secretary's details changed for Alten Europe Sarl on 4 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
03 Sep 2020 | PSC05 | Change of details for Alten Sa as a person with significant control on 6 April 2016 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
15 Nov 2019 | AA | Full accounts made up to 31 December 2018 |