- Company Overview for MULLAVILLY ENERGY LIMITED (11938422)
- Filing history for MULLAVILLY ENERGY LIMITED (11938422)
- People for MULLAVILLY ENERGY LIMITED (11938422)
- Charges for MULLAVILLY ENERGY LIMITED (11938422)
- More for MULLAVILLY ENERGY LIMITED (11938422)
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) |
---|---|---|---|
01 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
11 Nov 2021 | AA | Full accounts made up to 31 March 2020 | |
11 Jun 2021 | CH01 | Director's details changed for Mrs Paula Travesso on 8 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
22 Feb 2021 | AP01 | Appointment of Mrs Paula Travesso as a director on 9 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Alex Brian O'cinneide as a director on 9 February 2021 | |
21 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
20 Apr 2020 | PSC07 | Cessation of Low Carbon Storage Ireland Limited as a person with significant control on 6 June 2019 | |
18 Feb 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
01 Nov 2019 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 15 July 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019 | |
29 Oct 2019 | MR01 | Registration of charge 119384220001, created on 23 October 2019 | |
15 Jul 2019 | PSC02 | Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 4 June 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Suminori Arima as a director on 3 June 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Steven Andrew Mack as a director on 3 June 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Alex Brian O'cinneide as a director on 3 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 7th Floor 9 Berkeley Street London W1J 8DW on 14 June 2019 | |
30 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 May 2019
|
|
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|