Advanced company searchLink opens in new window

ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED

Company number 09097139

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)
04 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with updates
09 May 2019 PSC02 Notification of Seeit Holdco Limited as a person with significant control on 18 December 2018
09 May 2019 PSC07 Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 18 December 2018
14 Mar 2019 AP04 Appointment of Sanne Group (Uk) Limited as a secretary on 25 February 2019
12 Mar 2019 AP01 Appointment of Mr Andre Eugene Kinghorn as a director on 25 February 2019
12 Mar 2019 AP01 Appointment of Mr Miles Barrington Alexander as a director on 25 February 2019
12 Mar 2019 TM01 Termination of appointment of Joseph Muthu as a director on 25 February 2019
12 Mar 2019 TM01 Termination of appointment of Jonathan Marc Maxwell as a director on 25 February 2019
08 Jan 2019 AUD Auditor's resignation
23 Dec 2018 AA Full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
08 Jan 2018 AA Full accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 6 April 2016
11 Jan 2017 AA Full accounts made up to 31 March 2016
08 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 5,000,001
22 Mar 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
12 Nov 2015 AP01 Appointment of Jonathan Marc Maxwell as a director on 30 September 2015
12 Nov 2015 TM01 Termination of appointment of Christopher James Richold as a director on 30 September 2015
12 Nov 2015 AD01 Registered office address changed from 2 Triton Square Regents Place London NW1 3AN to Foxglove House 166 Piccadilly London W1J 9EF on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Ines Da Cruz Chambel Bernardo as a director on 30 September 2015
12 Nov 2015 AP01 Appointment of Mr Joseph Muthu as a director on 30 September 2015
12 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
28 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000,001