- Company Overview for LOWER MINETY ENERGY LIMITED (11344556)
- Filing history for LOWER MINETY ENERGY LIMITED (11344556)
- People for LOWER MINETY ENERGY LIMITED (11344556)
- Charges for LOWER MINETY ENERGY LIMITED (11344556)
- More for LOWER MINETY ENERGY LIMITED (11344556)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
30 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
04 Mar 2024 | AP01 | Appointment of Mr Jingyu Guo as a director on 22 February 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Song Taiji as a director on 22 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from 3 Newbridge Square Swindon Wiltshire SN1 1HN England to Office 1.13/1.14 Fora Reading Thames Tower, Station Road Reading RG1 1LX on 8 February 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
18 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 May 2023 | AP01 | Appointment of Zhiqiang Chen as a director on 28 April 2023 | |
10 May 2023 | TM01 | Termination of appointment of Jingyu Guo as a director on 28 April 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Jul 2022 | MR01 | Registration of charge 113445560002, created on 29 June 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 3 Newbridge Square Swindon Wiltshire SN1 1HN on 13 April 2022 | |
04 Apr 2022 | PSC03 | Notification of State-Owned Assets Supervision and Administration Commission as a person with significant control on 16 April 2019 | |
01 Apr 2022 | PSC07 | Cessation of Power Act Limited as a person with significant control on 16 April 2019 | |
10 Mar 2022 | AD01 | Registered office address changed from Devonshire House Devonshire House 60 Goswell Road London EC1M 7AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 10 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Unit 318 4 Christopher Street London EC2A 2BS England to Devonshire House Devonshire House 60 Goswell Road London EC1M 7AD on 3 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
18 Nov 2021 | MR01 | Registration of charge 113445560001, created on 11 November 2021 | |
29 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 10 October 2021
|
|
08 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 19 October 2020
|
|
17 Sep 2020 | AD01 | Registered office address changed from Ec1 Business Exchange 80 - 83 Long Lane London EC1A 9ET England to Unit 318 4 Christopher Street London EC2A 2BS on 17 September 2020 | |
14 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 |