- Company Overview for DODO ENERGY LIMITED (11042718)
- Filing history for DODO ENERGY LIMITED (11042718)
- People for DODO ENERGY LIMITED (11042718)
- Registers for DODO ENERGY LIMITED (11042718)
- More for DODO ENERGY LIMITED (11042718)
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 |