Advanced company searchLink opens in new window

EDF EN UK LIMITED

Company number 03606582

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)
25 Apr 2024 AP01 Appointment of Ms Elsa Michka Gonse as a director on 1 March 2024
25 Apr 2024 TM01 Termination of appointment of Aymeric Ducrocq as a director on 1 March 2024
01 Feb 2024 TM01 Termination of appointment of Frederic Marie Albert Belloy as a director on 1 January 2024
01 Feb 2024 AP01 Appointment of Cedric Le Bousse as a director on 1 January 2024
16 Aug 2023 AA Full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
07 Sep 2021 AA Full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
17 May 2021 TM02 Termination of appointment of Susie Lind as a secretary on 6 May 2021
14 May 2021 AP03 Appointment of Ms Melanie Shanker as a secretary on 6 May 2021
25 Nov 2020 AP01 Appointment of Mr Aymeric Ducrocq as a director on 12 November 2020
25 Nov 2020 AP01 Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 12 November 2020
25 Nov 2020 TM01 Termination of appointment of Geraldine Marie Roseline Anceau as a director on 12 November 2020
25 Nov 2020 TM01 Termination of appointment of Denis Rouhier as a director on 12 November 2020
06 Aug 2020 AA Full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
22 Nov 2019 AA Full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
29 Jan 2019 CH01 Director's details changed for Mr Frederic Marie Albert Belloy on 24 November 2017
29 Jan 2019 CH01 Director's details changed for Geraldine Marie Roseline Anceau on 24 November 2017
07 Oct 2018 AA Full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
24 Nov 2017 AD01 Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017