ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED
Company number 09201441
- Company Overview for ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED (09201441)
- Filing history for ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED (09201441)
- People for ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED (09201441)
- More for ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED (09201441)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 26 November 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
26 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
25 Aug 2023 | AP02 | Appointment of Armstrong Energy Limited as a director on 24 August 2023 | |
26 May 2023 | AD01 | Registered office address changed from 3rd Floor 141-145 Curtain Road London EC2A 3BX United Kingdom to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 26 May 2023 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 August 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
07 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 August 2022 | |
31 Aug 2022 | CS01 |
24/08/22 Statement of Capital gbp 22063.8
|
|
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
18 Jun 2021 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to 3rd Floor 141-145 Curtain Road London EC2A 3BX on 18 June 2021 | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Stephen William Mahon as a director on 16 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
13 Aug 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 1 March 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Stephen William Mahon on 22 February 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates |