Advanced company searchLink opens in new window

21ST CENTURY ENERGY LIMITED

Company number 07687825

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)
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
  • GBP 3,600
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
  • GBP 3,600
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
  • GBP 3,600
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