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)
|
|
03 Apr 2026 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
16 Jan 2026 |
CH01 |
Director's details changed for Mr Scott Leitch Mackenzie on 30 June 2025
|
|
|
17 May 2025 |
CS01 |
Confirmation statement made on 26 April 2025 with no updates
|
|
|
09 Oct 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
03 May 2024 |
CS01 |
Confirmation statement made on 26 April 2024 with no updates
|
|
|
03 May 2024 |
CH01 |
Director's details changed for Mr Richard Egbert-Jan Braakenburg on 1 May 2024
|
|
|
03 May 2024 |
CH01 |
Director's details changed for Mr Scott Leitch Mackenzie on 1 May 2024
|
|
|
25 Apr 2024 |
PSC05 |
Change of details for Susi (Opco2) Limited as a person with significant control on 2 June 2022
|
|
|
10 Oct 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
10 May 2023 |
CS01 |
Confirmation statement made on 26 April 2023 with no updates
|
|
|
05 Oct 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
02 Jun 2022 |
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2 June 2022
|
|
|
04 May 2022 |
CS01 |
Confirmation statement made on 26 April 2022 with no updates
|
|
|
05 Oct 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
07 May 2021 |
CS01 |
Confirmation statement made on 26 April 2021 with updates
|
|
|
23 Apr 2021 |
AA01 |
Previous accounting period shortened from 31 March 2021 to 31 December 2020
|
|
|
07 Apr 2021 |
MR04 |
Satisfaction of charge 109700750001 in full
|
|
|
25 Mar 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
18 Mar 2021 |
PSC02 |
Notification of Susi (Opco2) Limited as a person with significant control on 21 December 2020
|
|
|
18 Mar 2021 |
PSC07 |
Cessation of Eelpower (Opco2) Limited as a person with significant control on 21 December 2020
|
|
|
16 Mar 2021 |
AD01 |
Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Kemp House 152-160 City Road London EC1V 2NX on 16 March 2021
|
|
|
04 Jan 2021 |
TM01 |
Termination of appointment of Mark Simon as a director on 21 December 2020
|
|
|
04 Jan 2021 |
AP01 |
Appointment of Mr Scott Leitch Mackenzie as a director on 21 December 2020
|
|
|
04 Jan 2021 |
TM01 |
Termination of appointment of Magdalena Markiewicz as a director on 21 December 2020
|
|
|
04 Jan 2021 |
TM01 |
Termination of appointment of Richard Stephen Partridge-Hicks as a director on 21 December 2020
|
|