Advanced company searchLink opens in new window

ANERGI KELVIN HOLDINGS LTD

Company number 06273533

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)
14 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
18 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
06 Apr 2021 PSC05 Change of details for Aldwych Power Holdings Limited as a person with significant control on 17 March 2021
06 Apr 2021 AD01 Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 6 April 2021
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
10 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 9 January 2020
07 Jan 2020 AD01 Registered office address changed from 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Sep 2018 AP01 Appointment of Mr Neil Allen Hopkins as a director on 3 September 2018
18 Sep 2018 TM01 Termination of appointment of Mark Stuart Fitzpatrick as a director on 31 August 2018
18 Sep 2018 TM01 Termination of appointment of Helen Tarnoy as a director on 31 August 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
22 May 2018 CH01 Director's details changed for Mrs Helen Tarnoy on 22 May 2018
22 May 2018 CH01 Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018