EGNEDOL PEMBROKE ECO-POWER LIMITED
Company number 09295745
- Company Overview for EGNEDOL PEMBROKE ECO-POWER LIMITED (09295745)
- Filing history for EGNEDOL PEMBROKE ECO-POWER LIMITED (09295745)
- People for EGNEDOL PEMBROKE ECO-POWER LIMITED (09295745)
- Charges for EGNEDOL PEMBROKE ECO-POWER LIMITED (09295745)
- More for EGNEDOL PEMBROKE ECO-POWER LIMITED (09295745)
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) |
---|---|---|---|
09 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Oct 2022 | CH03 | Secretary's details changed for Miss Eleanor Frances Prigmore on 11 October 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 May 2022 | AP01 | Appointment of Mr Mohamed Succarieh as a director on 4 May 2022 | |
17 May 2022 | AP01 | Appointment of Mr Marios Michaelides as a director on 4 May 2022 | |
17 May 2022 | AP01 | Appointment of Mr Ali Suleiman Al Daoud as a director on 4 May 2022 | |
14 Apr 2022 | PSC01 | Notification of Steven Whithouse as a person with significant control on 1 April 2022 | |
14 Apr 2022 | PSC07 | Cessation of Robert Marshall Prigmore as a person with significant control on 1 April 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Antonis Antoniadis as a director on 31 January 2022 | |
24 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
05 Oct 2020 | MR01 | Registration of charge 092957450002, created on 25 September 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
22 Jul 2019 | AD01 | Registered office address changed from 1 st. Marys Street Carmarthen SA31 1TN to The White House Waterston Road Milford Haven SA73 1DR on 22 July 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
28 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |