Advanced company searchLink opens in new window

KARI ENERGY LIMITED

Company number 12603435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-24
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