Advanced company searchLink opens in new window

UNITED DOWNS GEOTHERMAL LIMITED

Company number 10868073

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)
06 May 2024 AP01 Appointment of Andre an-Chun Cheng as a director on 30 April 2024
06 May 2024 TM01 Termination of appointment of Anish Nagin Patel as a director on 30 April 2024
10 Nov 2023 SH06 Cancellation of shares. Statement of capital on 9 November 2023
  • GBP 666.70
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 MA Memorandum and Articles of Association
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 1,000
03 Apr 2023 PSC02 Notification of Cx Geothermal Limited as a person with significant control on 8 March 2023
03 Apr 2023 PSC02 Notification of Thrive Renewables Plc as a person with significant control on 8 March 2023
03 Apr 2023 PSC07 Cessation of Ryan Law as a person with significant control on 8 March 2023
03 Apr 2023 PSC07 Cessation of Geothermal Engineering Limited as a person with significant control on 8 March 2023
02 Mar 2023 SH02 Sub-division of shares on 24 February 2023
02 Mar 2023 SH08 Change of share class name or designation
28 Feb 2023 AP01 Appointment of Mr Jules Van Limborgh as a director on 24 February 2023
28 Feb 2023 AP01 Appointment of Anish Nagin Patel as a director on 24 February 2023
28 Feb 2023 TM01 Termination of appointment of David Vernon Bridgland as a director on 24 February 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
06 Jul 2022 SH19 Statement of capital on 6 July 2022
  • GBP 100
06 Jul 2022 CAP-SS Solvency Statement dated 05/12/19
06 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
04 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates