Advanced company searchLink opens in new window

POPULO ENERGY LIMITED

Company number 10264378

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)
06 Jan 2025 AD01 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
02 Oct 2024 CH01 Director's details changed for Mr Nuno Miguel Palhares Tome on 30 September 2024
02 Oct 2024 CH01 Director's details changed for Ms Saffron Hooper-Kay on 30 September 2024
02 Oct 2024 PSC05 Change of details for Downing Poultry Rooftop Limited as a person with significant control on 30 September 2024
02 Oct 2024 CH02 Director's details changed for Thames Street Services Limited on 30 September 2024
02 Oct 2024 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
05 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 May 2023 PSC07 Cessation of Bagnall Energy Limited as a person with significant control on 31 March 2023
25 May 2023 PSC02 Notification of Downing Poultry Rooftop Limited as a person with significant control on 31 March 2023
25 Jan 2023 AP01 Appointment of Mr Nuno Miguel Palhares Tome as a director on 5 October 2022
25 Jan 2023 AP01 Appointment of Ms Saffron Hooper-Kay as a director on 5 October 2022
25 Jan 2023 TM01 Termination of appointment of Tom Sean Williams as a director on 5 October 2022
25 Jan 2023 TM01 Termination of appointment of Colin George Eric Corbally as a director on 5 October 2022
20 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2022 AA Total exemption full accounts made up to 30 September 2020
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 AP02 Appointment of Thames Street Services Limited as a director on 4 August 2021
20 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
16 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019