Advanced company searchLink opens in new window

OCTOPUS ENERGY GENERATION NO. 1 LIMITED

Company number 09022683

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)
14 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
14 May 2024 CH01 Director's details changed for Ms Zoisa Leah North-Bond on 24 April 2024
01 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
01 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
01 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
01 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
21 Nov 2023 AP01 Appointment of Ashleigh Chalmers Gray as a director on 20 November 2023
21 Nov 2023 TM01 Termination of appointment of Helen Louise Ansell as a director on 20 November 2023
11 Sep 2023 PSC05 Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 7 August 2023
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
16 Feb 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
16 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
16 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
16 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
18 Oct 2022 PSC05 Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 19 July 2022
18 Oct 2022 CH01 Director's details changed for Helen Louise Ansell on 11 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Zoisa Leah North-Bond on 11 October 2022
07 Sep 2022 CH01 Director's details changed for Helen Louise Ansell on 15 July 2022
19 Jul 2022 AD01 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 19 July 2022
15 Jul 2022 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
14 Jul 2022 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
09 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
31 Jan 2022 AA Accounts for a small company made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
16 Feb 2021 CH01 Director's details changed for Zoisa Leah Walton on 3 February 2021