Advanced company searchLink opens in new window

SHOREDITCH ENERGY LIMITED

Company number 10861736

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)
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
  • GBP 10,548,500
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
  • GBP 9,548,500
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
  • GBP 8,348,500
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
  • GBP 6,198,500
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