NATURALIS ENERGY DEVELOPMENTS LIMITED
Company number 12222848
- Company Overview for NATURALIS ENERGY DEVELOPMENTS LIMITED (12222848)
- Filing history for NATURALIS ENERGY DEVELOPMENTS LIMITED (12222848)
- People for NATURALIS ENERGY DEVELOPMENTS LIMITED (12222848)
- Registers for NATURALIS ENERGY DEVELOPMENTS LIMITED (12222848)
- More for NATURALIS ENERGY DEVELOPMENTS LIMITED (12222848)
| 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) |
|---|---|---|---|
| 09 Oct 2025 | CS01 | Confirmation statement made on 30 September 2025 with no updates | |
| 17 Apr 2025 | TM01 | Termination of appointment of Saurabh Nitishchandra Shah as a director on 31 December 2024 | |
| 29 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
| 05 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
| 12 Apr 2024 | AD02 | Register inspection address has been changed from Tlt Llp 1 Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN | |
| 03 Apr 2024 | MORT MISC | Notice of removal of a filing from the company record | |
| 22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 21 December 2023
|
|
| 22 Nov 2023 | AP01 | Appointment of Mr Fabrizio Tortora as a director on 10 November 2023 | |
| 22 Nov 2023 | TM01 | Termination of appointment of James Alexander Richard Munro as a director on 10 November 2023 | |
| 17 Oct 2023 | PSC05 | Change of details for Falck Renewables Wind Limited as a person with significant control on 29 November 2022 | |
| 17 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
| 29 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 28 September 2023
|
|
| 06 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
| 11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 22 June 2023
|
|
| 20 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
| 03 Apr 2023 | TM01 | Termination of appointment of William Scott Gilbert as a director on 23 March 2023 | |
| 03 Apr 2023 | AP01 | Appointment of Mr James Alexander Richard Munro as a director on 23 March 2023 | |
| 26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2023
|
|
| 13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
| 07 Oct 2022 | AD02 | Register inspection address has been changed from Tlt Llp Redcliff Street Bristol BS1 6TP England to Tlt Llp 1 Redcliff Street Bristol BS1 6TP | |
| 07 Oct 2022 | AD03 | Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP | |
| 07 Oct 2022 | AD03 | Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP | |
| 07 Oct 2022 | AD02 | Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP | |
| 29 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 22 September 2022
|
|
| 26 Sep 2022 | AD01 | Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 26 September 2022 |