- Company Overview for SCIO CLEAN ENERGY 1 LIMITED (09183328)
- Filing history for SCIO CLEAN ENERGY 1 LIMITED (09183328)
- People for SCIO CLEAN ENERGY 1 LIMITED (09183328)
- Charges for SCIO CLEAN ENERGY 1 LIMITED (09183328)
- More for SCIO CLEAN ENERGY 1 LIMITED (09183328)
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) |
---|---|---|---|
17 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
12 Apr 2024 | TM01 | Termination of appointment of Arun Vivek as a director on 13 March 2024 | |
27 Mar 2024 | AP01 | Appointment of Mr Robert Michael Pitcher as a director on 13 March 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
08 Feb 2023 | AP01 | Appointment of Mr Arun Vivek as a director on 1 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 | |
16 Nov 2022 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 November 2022 | |
16 Nov 2022 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 November 2022 | |
16 Nov 2022 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 November 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 June 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |