Advanced company searchLink opens in new window

ENERGIES OF THE FUTURE LIMITED

Company number 06880460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 30 April 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
09 Nov 2022 PSC01 Notification of Saf Malik as a person with significant control on 9 November 2022
09 Nov 2022 PSC01 Notification of Umar Shaid as a person with significant control on 9 November 2022
03 Nov 2022 AP01 Appointment of Mr Umar Abrar Shaid as a director on 3 November 2022
03 Nov 2022 AP01 Appointment of Mr Saf Malik as a director on 3 November 2022
03 Nov 2022 TM01 Termination of appointment of Shaid Nazir as a director on 3 November 2022
03 Nov 2022 PSC07 Cessation of Shaid Nazir as a person with significant control on 3 November 2022
03 Nov 2022 AD01 Registered office address changed from Suite D, Bateman Court Bateman Street Derby DE23 8JQ England to Unit 11 Shaftesbury Street South Derby DE23 8YH on 3 November 2022
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 AA Micro company accounts made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
25 Nov 2021 PSC01 Notification of Shaid Nazir as a person with significant control on 25 November 2021
25 Nov 2021 PSC07 Cessation of Adam Horner as a person with significant control on 25 November 2021
25 Nov 2021 TM01 Termination of appointment of Adam Horner as a director on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Shaid Nazir as a director on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from 65 Carter Lane Warsop Vale Mansfield NG20 8XE England to Suite D, Bateman Court Bateman Street Derby DE23 8JQ on 25 November 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 PSC07 Cessation of Ionel Viorel Glav as a person with significant control on 5 December 2020
22 Dec 2020 PSC01 Notification of Adam Horner as a person with significant control on 5 February 2020
22 Dec 2020 TM01 Termination of appointment of Ionel Viorel Glav as a director on 17 December 2020