- Company Overview for UKGEA 1 LIMITED (13802308)
- Filing history for UKGEA 1 LIMITED (13802308)
- People for UKGEA 1 LIMITED (13802308)
- Charges for UKGEA 1 LIMITED (13802308)
- More for UKGEA 1 LIMITED (13802308)
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
|
|
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
|
|
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 |