- Company Overview for CX GEOTHERMAL LIMITED (13378493)
- Filing history for CX GEOTHERMAL LIMITED (13378493)
- People for CX GEOTHERMAL LIMITED (13378493)
- More for CX GEOTHERMAL LIMITED (13378493)
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
|
|
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
Statement of capital on 2021-05-05
|