Advanced company searchLink opens in new window

GREENPEAK ENERGY LIMITED

Company number 10299563

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)
07 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
30 Jul 2024 AA Micro company accounts made up to 31 July 2023
06 Sep 2023 AD01 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 6 September 2023
18 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
29 Jul 2022 AD01 Registered office address changed from Assembly House 34-38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 29 July 2022
28 Jul 2022 AA Micro company accounts made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
17 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
17 Sep 2020 PSC04 Change of details for Mr David William Hatherill as a person with significant control on 24 January 2020
17 Sep 2020 PSC04 Change of details for Mr Mark Andrew Barnes as a person with significant control on 24 January 2020
17 Sep 2020 PSC07 Cessation of Jib Phoenix Limited as a person with significant control on 24 January 2020
03 Aug 2020 AD01 Registered office address changed from Aston House York Road Maidenhead SL6 1SF England to Assembly House 34-38 Broadway Maidenhead SL6 1LU on 3 August 2020
17 Jul 2020 AA Micro company accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Mar 2018 TM01 Termination of appointment of Jonathan Herbert Irving Bell as a director on 12 January 2018
03 Oct 2017 CS01 Confirmation statement made on 26 July 2017 with updates
03 Oct 2017 PSC01 Notification of David William Hatherill as a person with significant control on 24 January 2017
03 Oct 2017 PSC01 Notification of Mark Andrew Barnes as a person with significant control on 24 January 2017
03 Oct 2017 PSC02 Notification of Jib Phoenix Limited as a person with significant control on 24 January 2017