- Company Overview for GENIE ENERGY UK LTD (10859744)
- Filing history for GENIE ENERGY UK LTD (10859744)
- People for GENIE ENERGY UK LTD (10859744)
- More for GENIE ENERGY UK LTD (10859744)
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) |
---|---|---|---|
12 Dec 2023 | CH01 | Director's details changed for Mr Michael Menachem Stein on 12 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 12 December 2023 | |
30 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
30 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
14 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
14 Sep 2022 | PSC07 | Cessation of Genie Energy Ltd as a person with significant control on 19 July 2020 | |
01 Oct 2021 | TM01 | Termination of appointment of Samuel Nathan Ritter as a director on 1 October 2021 | |
23 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
11 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
19 Jul 2020 | PSC02 | Notification of Genie Energy Ltd as a person with significant control on 11 July 2017 | |
24 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
23 Jul 2019 | PSC07 | Cessation of Genie Energy Ltd as a person with significant control on 10 July 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
13 Jun 2019 | CH01 | Director's details changed for Mr Michael Menachem Stein on 6 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Samuel Nathan Ritter as a director on 6 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Avraham Goldin as a director on 6 June 2019 | |
14 May 2019 | CH01 | Director's details changed for Mr Michael Menachem Stein on 14 May 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from C/-Sable Accounting Limited Lower Ground, Castlewood House 77/91 New Oxford Street London England WC1A 1DG England to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 1 February 2019 | |
28 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates |