- Company Overview for ANERGI KELVIN HOLDINGS LTD (06273533)
- Filing history for ANERGI KELVIN HOLDINGS LTD (06273533)
- People for ANERGI KELVIN HOLDINGS LTD (06273533)
- More for ANERGI KELVIN HOLDINGS LTD (06273533)
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 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
|
|
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 | |
22 May 2018 | CH03 | Secretary's details changed for Mr Neil Allen Hopkins on 22 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates |