Advanced company searchLink opens in new window

CCELL RENEWABLES LIMITED

Company number 09862817

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)
15 Jan 2024 AD01 Registered office address changed from Ccell Renewables First Floor 89-93 Fonthill Road London N4 3JH England to 85 Dibleys Blewbury Didcot OX11 9PU on 15 January 2024
15 Jan 2024 EH02 Elect to keep the directors' residential address register information on the public register
15 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
28 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
21 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
16 Mar 2021 TM01 Termination of appointment of Anne-Marie Warris as a director on 9 February 2021
30 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 February 2020
  • GBP 107.818
10 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2020
  • GBP 127.2285
19 May 2020 AP01 Appointment of Mr Andrew Mark Cant-Kaleta as a director on 8 May 2020
19 May 2020 AP01 Appointment of Dr Anne-Marie Warris as a director on 8 May 2020
17 May 2020 AP01 Appointment of Mr Howard William Lewis as a director on 8 May 2020
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 127.2285
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2020
22 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 107.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2020
12 Mar 2020 SH02 Sub-division of shares on 29 February 2020
11 Mar 2020 MA Memorandum and Articles of Association
21 Jan 2020 SH02 Sub-division of shares on 1 December 2019
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
09 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates