Advanced company searchLink opens in new window

SQUEAKY CLEAN ENERGY GROUP LIMITED

Company number 13173060

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)
07 Jan 2025 AA Group of companies' accounts made up to 31 December 2023
15 Jul 2024 TM02 Termination of appointment of Susannah Franks as a secretary on 3 June 2024
15 Jul 2024 AP03 Appointment of Ms Susi Jennifer Crawford as a secretary on 3 June 2024
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
31 Jan 2024 AAMD Amended group of companies' accounts made up to 31 December 2022
22 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 175.5808
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
29 Mar 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
04 Mar 2022 CERTNM Company name changed squeaky clean energy holdco LIMITED\certificate issued on 04/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-04
03 Mar 2022 AD01 Registered office address changed from 151 151 Wardour Street London W1F 8WE England to 151 Wardour Street London W1F 8WE on 3 March 2022
03 Mar 2022 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 151 151 Wardour Street London W1F 8WE on 3 March 2022
03 Mar 2022 AP03 Appointment of Ms Susannah Franks as a secretary on 11 February 2022
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
30 Sep 2021 PSC04 Change of details for Mr Christopher Spencer Bowden as a person with significant control on 19 May 2021
27 Aug 2021 AP01 Appointment of Mr Justin Samuel Stokes as a director on 2 February 2021
23 Jun 2021 CH01 Director's details changed for Mr Christopher Spencer Bowden on 3 February 2021
23 Jun 2021 PSC04 Change of details for Mr Christopher Spencer Bowden as a person with significant control on 3 February 2021
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 175.22
02 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-02
  • GBP .0001