Advanced company searchLink opens in new window

GREN RETROFIT FINANCE LIMITED

Company number 09242012

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 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
30 Aug 2023 PSC05 Change of details for a person with significant control
25 Jul 2023 CERTNM Company name changed equitix esi retrofit finance LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
18 Jul 2023 PSC07 Cessation of Equitix Holdings Limited as a person with significant control on 27 June 2023
18 Jul 2023 PSC02 Notification of Galaxy Uk Bidco Limited as a person with significant control on 27 June 2023
18 Jul 2023 PSC07 Cessation of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 27 June 2023
18 Jul 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 27 June 2023
18 Jul 2023 TM01 Termination of appointment of Ffion Boshell as a director on 27 June 2023
18 Jul 2023 AD01 Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to 1 Bartholomew Lane London EC2N 2AX on 18 July 2023
18 Jul 2023 TM01 Termination of appointment of David John Harding as a director on 27 June 2023
18 Jul 2023 AP01 Appointment of Mr Urmo Heinam as a director on 27 June 2023
18 Jul 2023 AP01 Appointment of Ms Sophie Rebecca Blackburn as a director on 27 June 2023
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
30 Aug 2022 AA Full accounts made up to 31 December 2021
29 Nov 2021 AA Full accounts made up to 31 December 2020
08 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021
01 Nov 2021 AP01 Appointment of Ms Ffion Boshell as a director on 25 October 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Welken House 10 - 11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 PSC02 Notification of Equitix Holdings Limited as a person with significant control on 11 September 2019
11 Sep 2019 PSC02 Notification of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 11 September 2019