- Company Overview for COMMERCIS ENERGY LTD (11699000)
- Filing history for COMMERCIS ENERGY LTD (11699000)
- People for COMMERCIS ENERGY LTD (11699000)
- More for COMMERCIS ENERGY LTD (11699000)
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) |
---|---|---|---|
30 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
31 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Sep 2023 | CERTNM |
Company name changed evonergy LIMITED\certificate issued on 04/09/23
|
|
09 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
22 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
17 Feb 2023 | AA | Micro company accounts made up to 31 December 2021 | |
20 Apr 2022 | AD01 | Registered office address changed from 9a Margaret Street London House London W1W 8RJ England to Third Floor 6 - 8 James Street London W1U 1ED on 20 April 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
02 Aug 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
19 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
10 Feb 2020 | PSC02 | Notification of Commercis Plc as a person with significant control on 31 January 2020 | |
10 Feb 2020 | PSC07 | Cessation of Alan Afrasiab as a person with significant control on 31 January 2020 | |
04 Jan 2019 | AD01 | Registered office address changed from 9a Margaret Street London House London W1W 8RG United Kingdom to 9a Margaret Street London House London W1W 8RJ on 4 January 2019 | |
27 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-27
|