Advanced company searchLink opens in new window

ECOTRICITY NEW VENTURES LIMITED

Company number 11099389

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)
18 Mar 2021 TM01 Termination of appointment of Tom Cowling as a director on 18 March 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
09 Sep 2020 PSC07 Cessation of Ecotricity Group Ltd as a person with significant control on 28 August 2020
09 Sep 2020 PSC02 Notification of Green Britain Group Limited as a person with significant control on 28 August 2020
10 Feb 2020 AP01 Appointment of Mr Simon John Crowfoot as a director on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Asif Rehmanwala as a director on 10 February 2020
31 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
30 Oct 2019 PSC02 Notification of Ecotricity Group Ltd as a person with significant control on 6 December 2017
29 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 29 October 2019
29 Oct 2019 AD03 Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
29 Oct 2019 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
09 Sep 2019 AP01 Appointment of Mr Tom Cowling as a director on 9 September 2019
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Aug 2019 AA01 Current accounting period extended from 30 April 2019 to 30 April 2020
24 May 2019 TM02 Termination of appointment of Tom Cowling as a secretary on 24 May 2019
01 Apr 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 April 2019
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
25 Sep 2018 CH01 Director's details changed for Mr Dale Vince on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Dale Vince on 25 September 2018
10 May 2018 CH01 Director's details changed for Mr Dale Vince on 1 May 2018
10 May 2018 AP03 Appointment of Mr Tom Cowling as a secretary on 1 May 2018
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 1