- Company Overview for KARI ENERGY LIMITED (12603435)
- Filing history for KARI ENERGY LIMITED (12603435)
- People for KARI ENERGY LIMITED (12603435)
- More for KARI ENERGY LIMITED (12603435)
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 Feb 2025 | AD01 | Registered office address changed from 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP England to Suite 105 Bentinck House Suite 105 Bentinck House 34 Monck Street London London SW1P 2BF on 4 February 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 28 January 2025 | |
28 Nov 2024 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 September 2024 | |
28 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
17 Sep 2024 | PSC02 | Notification of Ipc New World Energy Limited as a person with significant control on 24 June 2024 | |
17 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2024 | |
16 Sep 2024 | AP03 | Appointment of Ms Susan Angela Laker as a secretary on 29 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Ms Ana Gorgyan as a director on 24 June 2024 | |
29 Aug 2024 | AP01 | Appointment of Mr Peter Richard Stephen Earl as a director on 24 June 2024 | |
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 24 June 2024
|
|
20 Aug 2024 | TM01 | Termination of appointment of Christopher Bullinger as a director on 24 June 2024 | |
19 Aug 2024 | CERTNM |
Company name changed hecate offshore wind LIMITED\certificate issued on 19/08/24
|
|
26 Jul 2024 | CH01 | Director's details changed for Mr Paul Turner on 18 August 2023 | |
26 Jul 2024 | CH01 | Director's details changed for Mr Christopher Bullinger on 18 August 2023 | |
09 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 18 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
27 Jul 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
15 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
27 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2022 | PSC07 | Cessation of Hecate Wind Llc as a person with significant control on 1 September 2020 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Paul Turner on 15 July 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Christopher Bullinger on 15 July 2022 |