Advanced company searchLink opens in new window

DRUMKEE ENERGY LIMITED

Company number 11938240

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)
11 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
15 Mar 2024 CH04 Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024
05 Feb 2024 AP04 Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024
05 Feb 2024 TM02 Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024
20 Oct 2023 PSC05 Change of details for Gsf Ire Limited as a person with significant control on 20 October 2023
28 Sep 2023 AA Full accounts made up to 31 March 2023
31 May 2023 AP01 Appointment of Mr Steven William Hughes as a director on 25 May 2023
31 May 2023 TM01 Termination of appointment of Juan Martin Alfonso as a director on 25 May 2023
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
21 Dec 2022 CH01 Director's details changed for Mrs Paula Travesso on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Ian Edward Larive on 21 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Juan Martin Alfonso on 5 September 2022
28 Nov 2022 CH01 Director's details changed for Mr Suminori Arima on 5 September 2022
07 Nov 2022 RP04PSC02 Second filing for the notification of Gsf Ire Limited as a person with significant control
12 Oct 2022 PSC05 Change of details for Gsf Ire Limited as a person with significant control on 5 September 2022
23 Sep 2022 AA Full accounts made up to 31 March 2022
22 Sep 2022 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022
05 Sep 2022 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022
05 Sep 2022 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 8th Floor 100 Bishopsgate London EC2N 4AG on 5 September 2022
03 May 2022 PSC02 Notification of Gsf Ire Limited as a person with significant control on 4 June 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/11/2022
13 Apr 2022 PSC07 Cessation of Gore Street Energy Storage Fund Plc as a person with significant control on 4 June 2019
13 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
01 Apr 2022 AA Full accounts made up to 31 March 2021
09 Dec 2021 AA Full accounts made up to 31 March 2020
11 Jun 2021 CH01 Director's details changed for Mrs Paula Travesso on 8 March 2021