- Company Overview for SHOREDITCH ENERGY LIMITED (10861736)
- Filing history for SHOREDITCH ENERGY LIMITED (10861736)
- People for SHOREDITCH ENERGY LIMITED (10861736)
- Charges for SHOREDITCH ENERGY LIMITED (10861736)
- More for SHOREDITCH ENERGY LIMITED (10861736)
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 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
30 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
27 Oct 2022 | MR04 | Satisfaction of charge 108617360001 in full | |
04 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
01 Oct 2021 | TM01 | Termination of appointment of Samuel Nathan Ritter as a director on 1 October 2021 | |
23 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
14 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
11 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Oct 2020 | TM01 | Termination of appointment of Tom Gilpin as a director on 9 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Timothy Bracken Szakacs as a director on 9 October 2020 | |
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
24 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
15 May 2019 | CH01 | Director's details changed for Mr Michael Stein on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Timothy Bracken Szakacs on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Samuel Ritter on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Avraham Goldin on 15 May 2019 | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
17 Apr 2019 | AD01 | Registered office address changed from St Dunstan's House 201 Borough High Street London SE1 1GZ England to St Dunstans House 201 Borough High Street London SE1 1JA on 17 April 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Suite 2.01 the White Collar Factory 1 Old Street Yard London EC1Y 8AF England to St Dunstan's House 201 Borough High Street London SE1 1GZ on 18 March 2019 |