Advanced company searchLink opens in new window

SO ENERGY LIMITED

Company number 09144818

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)
07 Mar 2024 CH01 Director's details changed for Mr Charles Davies on 1 March 2024
29 Nov 2023 AP01 Appointment of Francis Kenneth O'donnell as a director on 28 November 2023
17 Nov 2023 TM01 Termination of appointment of Monica Collings as a director on 16 November 2023
13 Sep 2023 AP01 Appointment of Joyce Farrell as a director on 11 September 2023
13 Sep 2023 TM01 Termination of appointment of John Walsh as a director on 11 September 2023
15 Aug 2023 AA Group of companies' accounts made up to 31 March 2022
03 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
03 Aug 2023 AD04 Register(s) moved to registered office address Studio 2 Power Road Studios 114 Power Road Chiswick London W4 5PY
03 Aug 2023 AD01 Registered office address changed from Suite 2 Power Road Studios 114 Power Road Chiswick London W4 5PY England to Studio 2 Power Road Studios 114 Power Road Chiswick London W4 5PY on 3 August 2023
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 25 July 2022
04 Jul 2023 AD02 Register inspection address has been changed from 107 Power Road London W4 5PY England to Suite 2 Power Road Studios 114 Power Road Chiswick London W4 5PY
03 Jul 2023 AD01 Registered office address changed from 107 Power Road London W4 5PY England to Suite 2 Power Road Studios 114 Power Road Chiswick London W4 5PY on 3 July 2023
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
28 Sep 2022 AA Group of companies' accounts made up to 31 March 2021
11 Aug 2022 MR04 Satisfaction of charge 091448180002 in full
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
25 Jul 2022 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 107 Power Road London W4 5PY
20 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 AP03 Appointment of Ronke Gbadebo as a secretary on 11 January 2022
11 Jan 2022 TM02 Termination of appointment of Brendan Corcoran as a secretary on 11 January 2022
12 Oct 2021 PSC02 Notification of Esb Retail Gb Limited as a person with significant control on 26 August 2021
12 Oct 2021 PSC07 Cessation of Simon Richard Oscroft as a person with significant control on 26 August 2021
12 Oct 2021 PSC07 Cessation of Charles Davies as a person with significant control on 26 August 2021