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)
|
|
08 Apr 2026 |
CS01 |
Confirmation statement made on 28 March 2026 with no updates
|
|
|
28 Dec 2025 |
AA |
Group of companies' accounts made up to 31 March 2025
|
|
|
28 Jul 2025 |
TM01 |
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 22 July 2025
|
|
|
09 Apr 2025 |
CS01 |
Confirmation statement made on 28 March 2025 with no updates
|
|
|
03 Feb 2025 |
AP01 |
Appointment of Mr Luke William Ford as a director on 3 February 2025
|
|
|
30 Dec 2024 |
AA |
Group of companies' accounts made up to 31 March 2024
|
|
|
09 Sep 2024 |
PSC05 |
Change of details for Ancala Bioenergy Investco Limited as a person with significant control on 9 September 2024
|
|
|
09 Sep 2024 |
AD01 |
Registered office address changed from C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB England to 20 Gracechurch Street London EC3V 0AF on 9 September 2024
|
|
|
02 Sep 2024 |
AP01 |
Appointment of Mr Matthew John Hughes as a director on 15 August 2024
|
|
|
04 Aug 2024 |
TM01 |
Termination of appointment of Simon Musther as a director on 2 August 2024
|
|
|
03 Apr 2024 |
CS01 |
Confirmation statement made on 28 March 2024 with no updates
|
|
|
16 Feb 2024 |
TM01 |
Termination of appointment of Robert Joseph Parker as a director on 8 February 2024
|
|
|
20 Dec 2023 |
AA |
Group of companies' accounts made up to 31 March 2023
|
|
|
24 Nov 2023 |
AP01 |
Appointment of Mr Adam Feneley as a director on 24 November 2023
|
|
|
24 Nov 2023 |
TM01 |
Termination of appointment of Ravinder Ruby Jones as a director on 23 November 2023
|
|
|
08 Nov 2023 |
MR01 |
Registration of charge 106973630002, created on 2 November 2023
|
|
|
03 Nov 2023 |
MR04 |
Satisfaction of charge 106973630001 in full
|
|
|
04 Apr 2023 |
CS01 |
Confirmation statement made on 28 March 2023 with no updates
|
|
|
06 Jan 2023 |
AD02 |
Register inspection address has been changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
|
|
|
19 Dec 2022 |
AP01 |
Appointment of Ms Ravinder Ruby Jones as a director on 19 December 2022
|
|
|
15 Dec 2022 |
AA |
Group of companies' accounts made up to 31 March 2022
|
|
|
03 Nov 2022 |
TM01 |
Termination of appointment of Martin Paul Johnson as a director on 31 October 2022
|
|
|
01 Apr 2022 |
CS01 |
Confirmation statement made on 28 March 2022 with no updates
|
|
|
12 Jan 2022 |
TM01 |
Termination of appointment of Spence Matthew Clunie as a director on 11 January 2022
|
|
|
17 Dec 2021 |
AA |
Group of companies' accounts made up to 31 March 2021
|
|