Advanced company searchLink opens in new window

MASDAR OFFSHORE WIND UK LIMITED

Company number 09102118

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)
20 Aug 2024 CH01 Director's details changed for Mr. Jonathan Dominic Evans on 4 April 2024
20 Aug 2024 AP01 Appointment of Mr Husain Mohamed Al Meer as a director on 19 July 2024
03 Jul 2024 AD02 Register inspection address has been changed to 1 Bartholomew Lane London United Kingdom EC2N 2AX
02 Jul 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 4 Kingdom Street London W2 6BD on 2 July 2024
01 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
17 May 2024 TM01 Termination of appointment of Niall Patrick Hannigan as a director on 8 May 2024
24 Nov 2023 AA Accounts for a small company made up to 31 December 2022
02 Nov 2023 AP01 Appointment of Mr. Jonathan Dominic Evans as a director on 31 August 2023
02 Nov 2023 TM01 Termination of appointment of Mahmoud Ahmed Mahmoud Ahmed Alhosani as a director on 31 August 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
21 Oct 2022 AA Accounts for a small company made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 AA Full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
20 Mar 2020 CH01 Director's details changed for Mr Niall Patrick Hannigan on 16 March 2020
20 Mar 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
20 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020
03 Oct 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
03 Jan 2019 SH20 Statement by Directors
03 Jan 2019 SH19 Statement of capital on 3 January 2019
  • GBP 102