- Company Overview for ISLAND GREEN POWER UK LIMITED (08615657)
- Filing history for ISLAND GREEN POWER UK LIMITED (08615657)
- People for ISLAND GREEN POWER UK LIMITED (08615657)
- Registers for ISLAND GREEN POWER UK LIMITED (08615657)
- More for ISLAND GREEN POWER UK LIMITED (08615657)
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) |
---|---|---|---|
02 Oct 2024 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
02 Oct 2024 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
01 Mar 2023 | AD01 | Registered office address changed from Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW England to Unit 25.7 Coda Studios 189 Munster Road London SW6 6AW on 1 March 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
15 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
14 Jul 2022 | PSC07 | Cessation of Denis John O'brien as a person with significant control on 24 May 2022 | |
05 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | TM01 | Termination of appointment of Amber Augusta Rudd as a director on 22 June 2022 | |
08 Feb 2022 | AP01 | Appointment of Rt Hon Amber Augusta Rudd as a director on 1 September 2021 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW on 26 January 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Ian Paul Lawrie on 7 November 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
17 Jul 2020 | CH01 | Director's details changed for Mr Ian Paul Lawrie on 1 December 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
30 Apr 2019 | CH01 | Director's details changed for Mr Ian Paul Lawrie on 15 April 2019 |