SQUEAKY CLEAN ENERGY GROUP LIMITED
Company number 13173060
- Company Overview for SQUEAKY CLEAN ENERGY GROUP LIMITED (13173060)
- Filing history for SQUEAKY CLEAN ENERGY GROUP LIMITED (13173060)
- People for SQUEAKY CLEAN ENERGY GROUP LIMITED (13173060)
- More for SQUEAKY CLEAN ENERGY GROUP LIMITED (13173060)
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
|
|
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
|
|
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
|
|
02 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-02
|