Advanced company searchLink opens in new window

ABENGOA CONCESSIONS INVESTMENTS LIMITED

Company number 08818214

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)
26 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 12 January 2023 with updates
03 May 2023 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 17 February 2023
03 May 2023 AD01 Registered office address changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom to Office 318, Davidson House Forbury Square Reading RG1 3EU on 3 May 2023
03 May 2023 PSC08 Notification of a person with significant control statement
03 May 2023 PSC07 Cessation of Abengoa S.A. as a person with significant control on 26 September 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 AP01 Appointment of Juan Pablo Lopez Bravo Velasco as a director on 23 June 2021
25 Oct 2021 TM01 Termination of appointment of Joaquin Fernandez De Pierola Marin as a director on 23 June 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
02 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 TM01 Termination of appointment of Richard Anthony Lynn as a director on 26 May 2019
20 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
25 Jul 2018 AA Full accounts made up to 31 December 2017