- Company Overview for ACCRETION ENERGIES LIMITED (12083171)
- Filing history for ACCRETION ENERGIES LIMITED (12083171)
- People for ACCRETION ENERGIES LIMITED (12083171)
- Charges for ACCRETION ENERGIES LIMITED (12083171)
- More for ACCRETION ENERGIES LIMITED (12083171)
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) |
---|---|---|---|
04 Dec 2024 | PSC05 | Change of details for Gluon Capital Limited as a person with significant control on 3 September 2024 | |
02 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
07 Feb 2024 | MR01 | Registration of charge 120831710001, created on 6 February 2024 | |
07 Feb 2024 | MR01 | Registration of charge 120831710002, created on 6 February 2024 | |
30 Jan 2024 | CH01 | Director's details changed for Mr Max Delamain on 30 January 2024 | |
11 Aug 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Max Delamain on 10 August 2023 | |
20 Jul 2023 | PSC05 | Change of details for Gluon Capital Limited as a person with significant control on 1 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
02 Jun 2023 | AD01 | Registered office address changed from 50 Sloane Avenue London SW3 3DD England to 25 Bedford Square London WC1B 3HH on 2 June 2023 | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
22 Feb 2023 | AP03 | Appointment of Mr Andrew John Paine as a secretary on 22 February 2023 | |
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
14 Oct 2022 | PSC02 | Notification of Gluon Capital Limited as a person with significant control on 14 October 2022 | |
14 Oct 2022 | PSC07 | Cessation of Maxamillian Delamain as a person with significant control on 14 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr per Regnarsson as a director on 14 October 2022 | |
05 Sep 2022 | CERTNM |
Company name changed electric vehicle hub LTD\certificate issued on 05/09/22
|
|
11 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
20 Apr 2022 | PSC01 | Notification of Maxamillian Delamain as a person with significant control on 20 April 2022 | |
20 Apr 2022 | PSC07 | Cessation of Steven Anthony Carman as a person with significant control on 20 April 2022 | |
20 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mr Max Delamain on 13 September 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 31 Draycott Avenue London SW3 3BS England to 50 Sloane Avenue London SW3 3DD on 15 September 2021 | |
06 Aug 2021 | AA | Micro company accounts made up to 31 July 2020 |