- Company Overview for SO ENERGY LIMITED (09144818)
- Filing history for SO ENERGY LIMITED (09144818)
- People for SO ENERGY LIMITED (09144818)
- Charges for SO ENERGY LIMITED (09144818)
- Registers for SO ENERGY LIMITED (09144818)
- More for SO ENERGY LIMITED (09144818)
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) |
---|---|---|---|
25 Sep 2019 | AP01 | Appointment of Mr Henrik Olsen as a director on 25 February 2019 | |
06 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
06 Aug 2019 | AD02 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
30 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
25 Jul 2019 | PSC04 | Change of details for Mr Charles Davies as a person with significant control on 20 July 2018 | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 16 January 2019
|
|
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | PSC04 | Change of details for Mr Simon Richard Oscroft as a person with significant control on 16 January 2019 | |
22 Jan 2019 | MR01 | Registration of charge 091448180001, created on 15 January 2019 | |
21 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Charles Davies on 20 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
18 Jan 2018 | PSC07 | Cessation of Cfp Energy Limited as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC07 | Cessation of Northern Light Capital Limited as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC07 | Cessation of Northern Light Holdings Limited as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC07 | Cessation of The Navon 2011 Settlement as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC07 | Cessation of The Rassmuson 2011 Settlement as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC07 | Cessation of Dabro Investments Limited as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC07 | Cessation of Dabro Holdings Limited as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC07 | Cessation of Dabro Holdings Limited as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from The Light Box 111 Power Road London W4 5PY England to 107 Power Road London W4 5PY on 23 November 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |