- Company Overview for ENERGIVAULT LIMITED (12492074)
- Filing history for ENERGIVAULT LIMITED (12492074)
- People for ENERGIVAULT LIMITED (12492074)
- More for ENERGIVAULT LIMITED (12492074)
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 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
04 Mar 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 Oct 2022 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 August 2022 | |
16 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
18 Nov 2021 | CERTNM |
Company name changed organic heat exchangers LIMITED\certificate issued on 18/11/21
|
|
17 Nov 2021 | CERTNM |
Company name changed energivault LIMITED\certificate issued on 17/11/21
|
|
19 Jul 2021 | AP01 | Appointment of Mr Robert Anthony Long as a director on 19 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Jonathan Kenneth Steven as a director on 19 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Mr David Kenneth Grundy as a director on 19 July 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jul 2021 | AP01 | Appointment of Mr Geoffrey Martin Barker as a director on 19 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from Low Cross Buildings 4 Low Cross Street Brampton CA8 1NP United Kingdom to 147-149 Victoria Road East Thornton-Cleveleys FY5 5HH on 19 July 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
02 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-02
|