- Company Overview for CLEAN ENERGY LABS LTD (14156824)
- Filing history for CLEAN ENERGY LABS LTD (14156824)
- People for CLEAN ENERGY LABS LTD (14156824)
- Charges for CLEAN ENERGY LABS LTD (14156824)
- More for CLEAN ENERGY LABS LTD (14156824)
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) |
---|---|---|---|
15 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
30 May 2023 | CH01 | Director's details changed for Mr Andrew Francis Cox on 26 May 2023 | |
26 May 2023 | CH01 | Director's details changed for Mr Stephen John Cook on 26 May 2023 | |
26 May 2023 | CH01 | Director's details changed for Mr John Peery Marshall on 26 May 2023 | |
26 May 2023 | CH01 | Director's details changed for Mr Ali Zayd Kamaliddin on 26 May 2023 | |
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 3 March 2023
|
|
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | MA | Memorandum and Articles of Association | |
17 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
17 Mar 2023 | SH08 | Change of share class name or designation | |
17 Mar 2023 | SH02 | Sub-division of shares on 2 March 2023 | |
09 Mar 2023 | CERTNM |
Company name changed simple energy technology LTD\certificate issued on 09/03/23
|
|
03 Mar 2023 | PSC02 | Notification of Yotta Bidco Ltd as a person with significant control on 3 March 2023 | |
03 Mar 2023 | PSC07 | Cessation of Simple Energy Limited as a person with significant control on 3 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Mr John Peery Marshall on 2 March 2023 | |
14 Dec 2022 | AP01 | Appointment of Mr Andrew Francis Cox as a director on 7 December 2022 | |
16 Nov 2022 | MR02 | Registration of acquisition 141568240001, acquired on 12 November 2022 | |
16 Nov 2022 | MR02 | Registration of acquisition 141568240002, acquired on 12 November 2022 | |
16 Nov 2022 | MR01 | Registration of charge 141568240003, created on 12 November 2022 | |
14 Nov 2022 | AP01 | Appointment of Mr Stephen John Cook as a director on 12 November 2022 | |
10 Nov 2022 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 19 October 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 155 Bishopsgate London EC2M 3TQ on 7 November 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Martin Anthony Cooke as a director on 15 September 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr John Peery Marshall as a director on 15 September 2022 |