Advanced company searchLink opens in new window

BULB ENERGY LTD

Company number 08469555

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)
11 Jul 2019 CH01 Director's details changed for Mr Amit Vipool Shah Gudka on 25 February 2019
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
03 Apr 2019 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
03 Apr 2019 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
22 Feb 2019 AD01 Registered office address changed from , 68-80 Hanbury Street, London, E1 5JL, England to 155 Bishopsgate London EC2M 3TQ on 22 February 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
17 Dec 2018 MR01 Registration of charge 084695550002, created on 17 December 2018
31 Aug 2018 MR04 Satisfaction of charge 084695550001 in full
10 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
24 Jan 2018 AA Accounts for a small company made up to 31 March 2017
05 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription agreement; fee letter; utilisation request; finance documents; debenture; subordination deed. The terms of the transactions of the documents are approved and the execution , delivery and performance with amendments and modifications as persons authorised to execute; discretion approved and authorised. 14/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2017 MR01 Registration of charge 084695550001, created on 14 December 2017
04 Oct 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
16 Nov 2015 CH01 Director's details changed for Mr Hayden Wood on 6 October 2015
16 Nov 2015 CH01 Director's details changed for Mr Amit Vipool Shah Gudka on 6 October 2015
26 Oct 2015 CH01 Director's details changed for Mr Amit Vipool Shah Gudka on 23 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Hayden Wood on 23 October 2015
06 Oct 2015 AD01 Registered office address changed from , C/O Godley & Co, Congress House 14 Lyon Road, Harrow, Middlesex, HA1 2EN to 155 Bishopsgate London EC2M 3TQ on 6 October 2015
06 Oct 2015 CERTNM Company name changed hanbury energy LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
22 Aug 2015 AA01 Current accounting period extended from 30 April 2015 to 31 August 2015
02 Jun 2015 CERTNM Company name changed regent power LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02