Advanced company searchLink opens in new window

MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED

Company number 12352766

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)
21 Jan 2024 AA Full accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
05 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 3,741,438
25 Oct 2023 TM01 Termination of appointment of Richard Abel as a director on 23 October 2023
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 3,291,658
18 May 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 3,059,131
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 2,824,590
30 Dec 2022 AA Full accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 2,799,590
12 Sep 2022 CH01 Director's details changed for Mr David Paul Tilstone on 5 September 2022
06 Sep 2022 AA Full accounts made up to 31 March 2021
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 2,621,737
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 2,412,613
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 2,182,363
15 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 1,994,641
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 1,827,094
21 Jun 2021 CH04 Secretary's details changed for Hcp Management Services Limited on 23 April 2021
18 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 1,580,193
12 Mar 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
11 Mar 2021 TM01 Termination of appointment of Erin Kate Eisenberg as a director on 12 February 2021
11 Mar 2021 AP01 Appointment of Mr Richard Abel as a director on 3 March 2021
11 Mar 2021 TM02 Termination of appointment of Dominic Tan as a secretary on 1 October 2020
11 Mar 2021 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 8 White Oak Square London Road Swanley Kent, England BR8 7AG on 11 March 2021