- Company Overview for ANERGI TURKANA HOLDINGS LTD (08719499)
- Filing history for ANERGI TURKANA HOLDINGS LTD (08719499)
- People for ANERGI TURKANA HOLDINGS LTD (08719499)
- More for ANERGI TURKANA HOLDINGS LTD (08719499)
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) |
---|---|---|---|
09 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
14 Aug 2020 | AA | Full accounts made up to 31 December 2018 | |
10 Jan 2020 | AD01 | Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 10 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
01 Aug 2019 | AA | Full accounts made up to 31 December 2017 | |
19 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
14 Sep 2018 | TM01 | Termination of appointment of Helen Tarnoy as a director on 31 August 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Mark Stuart Fitzpatrick as a director on 31 August 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Neil Allen Hopkins as a director on 3 September 2018 | |
23 May 2018 | CH01 | Director's details changed for Mrs Helen Tarnoy on 22 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 | |
23 May 2018 | CH03 | Secretary's details changed for Mr Neil Hopkins on 22 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 | |
08 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
06 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
18 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
27 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
25 May 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 21 August 2015
|
|
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
15 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|