- Company Overview for INCLUSIVE ENERGY LTD (SC572953)
- Filing history for INCLUSIVE ENERGY LTD (SC572953)
- People for INCLUSIVE ENERGY LTD (SC572953)
- Registers for INCLUSIVE ENERGY LTD (SC572953)
- More for INCLUSIVE ENERGY LTD (SC572953)
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) |
---|---|---|---|
09 Jun 2020 | AD02 | Register inspection address has been changed from Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ Scotland to 46a Constitution Street Edinburgh EH6 6RS | |
18 Mar 2020 | TM01 | Termination of appointment of Joel Oliver Chaney as a director on 13 March 2020 | |
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
24 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
11 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 25 June 2019
|
|
02 Apr 2019 | TM01 | Termination of appointment of Alex Paul Schlicke as a director on 20 March 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 9/4 Mentone Avenue Edinburgh EH15 1HZ United Kingdom to 46a Constitution Street Edinburgh EH6 6RS on 11 February 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
22 May 2018 | AP01 | Appointment of Mr Deepak Gupta as a director on 9 May 2018 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
31 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
31 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 30 March 2018
|
|
31 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
29 Mar 2018 | AD03 | Register(s) moved to registered inspection location Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ | |
29 Mar 2018 | AD02 | Register inspection address has been changed to Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ | |
18 Oct 2017 | AP01 | Appointment of Mr Jelte Pieter Harnmeijer as a director on 5 October 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ United Kingdom to 9/4 Mentone Avenue Edinburgh EH15 1HZ on 15 August 2017 | |
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|