Advanced company searchLink opens in new window

DEKA ENERGY ASSOCIATES LIMITED

Company number 08876169

Filter by category

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)
09 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
21 Dec 2023 MR01 Registration of charge 088761690004, created on 12 December 2023
21 Dec 2023 MR01 Registration of charge 088761690005, created on 12 December 2023
20 Dec 2023 MR04 Satisfaction of charge 088761690003 in full
20 Dec 2023 MR04 Satisfaction of charge 088761690002 in full
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
24 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
15 Feb 2022 RP04AP01 Second filing for the appointment of Mrs Sophia Thorpe-Costa as a director
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
14 Feb 2022 CH01 Director's details changed for Mr Sion Laurence Jones on 14 February 2022
01 Dec 2021 AP01 Appointment of Mr Niall Martindale as a director on 1 December 2021
20 Oct 2021 TM01 Termination of appointment of Michael Patrick Gerrard Scott as a director on 19 October 2021
22 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Aug 2021 AP01 Appointment of Mrs Sophia Thorpe-Costa as a director on 2 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/22
02 Aug 2021 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 2 August 2021
17 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
16 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
19 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020
18 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
18 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jun 2019 SH19 Statement of capital on 25 June 2019
  • GBP 369,514.00
21 Jun 2019 SH20 Statement by Directors
21 Jun 2019 CAP-SS Solvency Statement dated 04/06/19
21 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 04/06/2019