Advanced company searchLink opens in new window

DODO ENERGY LIMITED

Company number 11042718

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
13 Dec 2023 AP01 Appointment of Mr Roger Newman as a director on 6 December 2023
13 Dec 2023 AP03 Appointment of Mrs Amanda Jane Newberry as a secretary on 6 December 2023
13 Dec 2023 AP01 Appointment of Mr John Newberry as a director on 6 December 2023
13 Dec 2023 TM01 Termination of appointment of Paul John William Fox as a director on 6 December 2023
13 Dec 2023 PSC02 Notification of Voltx Power Limited as a person with significant control on 6 December 2023
13 Dec 2023 PSC07 Cessation of Dyball Associates Limited as a person with significant control on 6 December 2023
13 Dec 2023 AD01 Registered office address changed from 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS England to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 13 December 2023
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
02 Jun 2023 TM01 Termination of appointment of Andrew Dyball as a director on 31 May 2023
02 Jun 2023 AP01 Appointment of Mr Paul John William Fox as a director on 31 May 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Dec 2022 PSC07 Cessation of Resilience Energy Holdings Ltd as a person with significant control on 6 December 2022
08 Dec 2022 AD01 Registered office address changed from 274 Hatfield Road St. Albans AL1 4UN England to 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS on 8 December 2022
08 Dec 2022 TM01 Termination of appointment of Loic Anthony Hares as a director on 6 December 2022
08 Dec 2022 PSC02 Notification of Dyball Associates Limited as a person with significant control on 6 December 2022
10 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
01 Apr 2022 PSC02 Notification of Resilience Energy Holdings Ltd as a person with significant control on 31 March 2022
01 Apr 2022 PSC07 Cessation of Dyball Associates Limited as a person with significant control on 31 March 2022
01 Apr 2022 AD01 Registered office address changed from 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS England to 274 Hatfield Road St. Albans AL1 4UN on 1 April 2022
01 Apr 2022 AP01 Appointment of Mr Loic Anthony Hares as a director on 31 March 2022
01 Apr 2022 TM02 Termination of appointment of Dyball Associates Ltd as a secretary on 31 March 2022
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates