- Company Overview for ENERGYCOIN LIMITED (09925764)
- Filing history for ENERGYCOIN LIMITED (09925764)
- People for ENERGYCOIN LIMITED (09925764)
- More for ENERGYCOIN LIMITED (09925764)
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 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
24 Sep 2024 | CERTNM |
Company name changed mk serenity property LIMITED\certificate issued on 24/09/24
|
|
09 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
11 Jun 2024 | CERTNM |
Company name changed f&k creative LIMITED\certificate issued on 11/06/24
|
|
11 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
28 Dec 2023 | AD01 | Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023 | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Apr 2023 | AD01 | Registered office address changed from 1st Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023 | |
07 Feb 2023 | CERTNM |
Company name changed fearnley & kinde ip LIMITED\certificate issued on 07/02/23
|
|
26 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
06 Oct 2022 | AP01 | Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 4 October 2022 | |
05 Oct 2022 | CERTNM |
Company name changed fearnley ip holdings LTD\certificate issued on 05/10/22
|
|
05 Oct 2022 | TM01 | Termination of appointment of Meg Fearnley as a director on 4 October 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Brian Fearnley as a director on 4 October 2022 | |
05 Oct 2022 | PSC07 | Cessation of Matthew Fearnley as a person with significant control on 4 October 2022 | |
05 Oct 2022 | PSC02 | Notification of Fearnley & Kinde Limited as a person with significant control on 4 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 49 Greek Street Soho London W1D 4EG United Kingdom to 1st Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 5 October 2022 | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates |