Advanced company searchLink opens in new window

COFATHEC ENERGY SERVICES LIMITED

Company number 04469600

Filter by category

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)
08 Jul 2021 AP01 Appointment of Mr Bilal Hashim Lala as a director on 1 July 2021
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
22 Jan 2021 PSC07 Cessation of Cofathec Energy Limited as a person with significant control on 26 February 2020
22 Jan 2021 PSC02 Notification of Engie Fm Limited as a person with significant control on 26 February 2020
21 Oct 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
18 May 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 AP01 Appointment of Mr Samuel Hockman as a director on 1 January 2018
12 Mar 2018 TM01 Termination of appointment of Gary Proctor as a director on 9 January 2018
13 Feb 2018 TM01 Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018
26 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
26 Jun 2017 PSC02 Notification of Cofathec Energy Limited as a person with significant control on 9 April 2016
25 May 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 CH01 Director's details changed for Mr Paul Edwin Rawson on 2 February 2017
02 Feb 2017 CH01 Director's details changed for Mr Paul Edwin Rawson on 2 February 2017
14 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,100
03 Feb 2016 AP01 Appointment of Mr Gary Proctor as a director on 1 January 2016
03 Feb 2016 TM01 Termination of appointment of Richard John Blumberger as a director on 31 January 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
05 Oct 2015 AD02 Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ