- Company Overview for ENERGY CARBON LIMITED (11341124)
- Filing history for ENERGY CARBON LIMITED (11341124)
- People for ENERGY CARBON LIMITED (11341124)
- Charges for ENERGY CARBON LIMITED (11341124)
- More for ENERGY CARBON LIMITED (11341124)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
15 Aug 2024 | CH01 | Director's details changed for Mr Roderick John Davies on 20 July 2024 | |
30 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 20 July 2023 | |
19 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Keith Douglas Jackson as a director on 1 October 2023 | |
20 Jul 2023 | CS01 |
20/07/23 Statement of Capital gbp 100
|
|
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
23 Jan 2023 | MR04 | Satisfaction of charge 113411240001 in full | |
28 Nov 2022 | MR01 | Registration of charge 113411240001, created on 28 November 2022 | |
23 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 8 August 2022
|
|
22 Aug 2022 | PSC01 | Notification of Nicholas Mark Gander as a person with significant control on 8 August 2022 | |
22 Aug 2022 | PSC01 | Notification of Roderick John Davies as a person with significant control on 8 August 2022 | |
22 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 August 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
30 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
06 Jan 2021 | AD01 | Registered office address changed from 42 East Ham Rd Littlehampton BN17 7AP United Kingdom to Kemp House, 152-160 City Road London EC1V 2NX on 6 January 2021 | |
09 Dec 2020 | TM01 | Termination of appointment of Paul Conway as a director on 9 December 2020 | |
26 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Mar 2020 | AP01 | Appointment of Mr Keith Douglas Jackson as a director on 15 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Paul Conway as a director on 14 March 2020 | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|