Advanced company searchLink opens in new window

P2G (SUB) LIMITED

Company number 10640126

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)
18 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
13 Jul 2023 CERTNM Company name changed balbougie energy centre LIMITED\certificate issued on 13/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-12
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
19 May 2023 AD01 Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
26 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
25 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
03 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
07 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with updates
19 Feb 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 141-145 Curtain Road 3rd Floor London EC2A 3BX on 19 February 2021
16 Dec 2020 AP01 Appointment of Mr Michael John Hughes as a director on 16 December 2020
16 Dec 2020 TM01 Termination of appointment of Stephen William Mahon as a director on 16 December 2020
11 Aug 2020 TM01 Termination of appointment of Gary Leigh Toomey as a director on 2 July 2020
24 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
04 Mar 2020 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 1 July 2018
18 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
23 Aug 2018 TM02 Termination of appointment of Alan Yazdabadi as a secretary on 10 August 2018
16 Aug 2018 AP01 Appointment of Mr Gary Leigh Toomey as a director on 16 August 2018
06 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
22 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
05 Jan 2018 PSC02 Notification of Phase 2 Gas Holdings Limited as a person with significant control on 1 December 2017
05 Jan 2018 PSC07 Cessation of Larkfleet Gas Assets Limited as a person with significant control on 1 December 2017