Advanced company searchLink opens in new window

CX GEOTHERMAL LIMITED

Company number 13378493

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)
29 Oct 2024 AAMD Amended accounts for a small company made up to 31 December 2023
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
08 May 2024 AP01 Appointment of Mr Andre an-Chun Cheng as a director on 30 April 2024
06 May 2024 TM01 Termination of appointment of Anish Nagin Patel as a director on 30 April 2024
27 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
13 Jan 2023 AA Accounts for a small company made up to 31 December 2021
15 Dec 2022 TM01 Termination of appointment of Kar Yui Leonard Tao as a director on 15 December 2022
15 Dec 2022 TM01 Termination of appointment of Evan Wai Man Chen as a director on 15 December 2022
22 Sep 2022 PSC01 Notification of Ivor Raymond Orchard as a person with significant control on 5 May 2021
16 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 16 September 2022
21 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
21 Jun 2022 AD01 Registered office address changed from 1st Floor 22a St. James's Square London SW1Y 4JH England to 1st Floor 22a St. James's Square London SW1Y 4JH on 21 June 2022
13 Apr 2022 AD01 Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 1st Floor 22a St. James's Square London SW1Y 4JH on 13 April 2022
06 Apr 2022 CERTNM Company name changed kerogen investments uk no. 9 LIMITED\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
05 Apr 2022 AP01 Appointment of Mr Jason Aun Minn Cheng as a director on 1 April 2022
05 Apr 2022 AP01 Appointment of Mr Jules Van Limborgh as a director on 1 April 2022
05 Apr 2022 AP01 Appointment of Mr Anish Nagin Patel as a director on 10 February 2022
05 Apr 2022 AD01 Registered office address changed from 6th Floor 50 Pall Mall London SW1Y 5JH United Kingdom to 22a St. James's Square London SW1Y 4JH on 5 April 2022
05 Apr 2022 AP01 Appointment of Mr Kar Yui Leonard Tao as a director on 1 April 2022
05 Apr 2022 TM01 Termination of appointment of Kumar Tushar as a director on 10 February 2022
05 May 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
05 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-05
  • GBP 1