Advanced company searchLink opens in new window

UKGEA 1 LIMITED

Company number 13802308

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)
17 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
11 Oct 2024 AA Full accounts made up to 31 December 2023
24 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2022
  • GBP 229.9
24 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 14 December 2023
25 Jul 2024 PSC05 Change of details for Econergy International Limited as a person with significant control on 25 July 2024
22 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Apr 2023 AD01 Registered office address changed from C/O Halpern & Co 40 Manchester Street London W1U 7LL United Kingdom to 1st Floor 76-80 Old Broad Street London EC2M 1QP on 19 April 2023
20 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 24/09/2024.
15 Dec 2022 AD01 Registered office address changed from C/O Leslie Woolfson & Co, Churchill House 137- 139 Brent Street London NW4 4DJ England to C/O Halpern & Co 40 Manchester Street London W1U 7LL on 15 December 2022
15 Sep 2022 TM01 Termination of appointment of Yurdagul Mayor as a director on 9 September 2022
25 Jun 2022 MR01 Registration of charge 138023080001, created on 7 June 2022
25 Jun 2022 MR01 Registration of charge 138023080002, created on 7 June 2022
08 Jun 2022 PSC02 Notification of Econergy International Limited as a person with significant control on 7 June 2022
08 Jun 2022 PSC07 Cessation of Jayanta Mitra as a person with significant control on 7 June 2022
08 Jun 2022 AD01 Registered office address changed from 22 Victoria Road St Austell Cornwall PL25 4QD United Kingdom to C/O Leslie Woolfson & Co, Churchill House 137- 139 Brent Street London NW4 4DJ on 8 June 2022
08 Jun 2022 AP01 Appointment of Mr Yoav Shapira as a director on 8 June 2022
08 Jun 2022 TM01 Termination of appointment of Jayanta Mitra as a director on 8 June 2022
08 Jun 2022 TM01 Termination of appointment of Simon Riley as a director on 8 June 2022
08 Jun 2022 TM01 Termination of appointment of Stephen Mason as a director on 8 June 2022
08 Jun 2022 AP01 Appointment of Mrs Yurdagul Mayor as a director on 8 June 2022
11 May 2022 PSC01 Notification of Jayanta Mitra as a person with significant control on 6 May 2022
11 May 2022 PSC07 Cessation of Simon Riley as a person with significant control on 6 May 2022
11 May 2022 PSC07 Cessation of Jonathan Hearn Collins as a person with significant control on 6 May 2022
11 May 2022 PSC07 Cessation of Stephen Mason as a person with significant control on 6 May 2022