- Company Overview for 21ST CENTURY ENERGY LIMITED (07687825)
- Filing history for 21ST CENTURY ENERGY LIMITED (07687825)
- People for 21ST CENTURY ENERGY LIMITED (07687825)
- Charges for 21ST CENTURY ENERGY LIMITED (07687825)
- More for 21ST CENTURY ENERGY LIMITED (07687825)
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) |
---|---|---|---|
28 Sep 2018 | MR01 | Registration of charge 076878250002, created on 28 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
24 Apr 2018 | AA01 | Current accounting period extended from 30 June 2018 to 30 September 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Feb 2018 | PSC02 | Notification of Populo Energy Limited as a person with significant control on 12 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Freetricity Limited as a person with significant control on 12 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Downing Four Vct Plc as a person with significant control on 12 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Alan Adi Yazdabadi as a director on 8 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Peter John Moys as a director on 8 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Evangelos Tsesmelidakis as a director on 8 February 2018 | |
21 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2018 | PSC05 | Change of details for Downing Four Vct Plc as a person with significant control on 2 October 2017 | |
06 Nov 2017 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
13 Jul 2017 | PSC02 | Notification of Downing Four Vct Plc as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC02 | Notification of Freetricity Limited as a person with significant control on 6 April 2016 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
04 Jul 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England on 4 July 2014 | |
01 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 |