Advanced company searchLink opens in new window

ENTEC BIOPOWER UK LTD

Company number 12455390

Filter by category

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)
26 Apr 2024 AD01 Registered office address changed from 41 Collingham Drive Nunthorpe Middlesbrough TS7 0GB England to Bridge House Old Grantham Road Whatton Nottingham NG13 9FG on 26 April 2024
15 Feb 2024 TM01 Termination of appointment of Brigitte Maier as a director on 29 December 2023
06 Feb 2024 AP01 Appointment of Ms Brigitte Maier as a director on 29 December 2023
06 Feb 2024 AP01 Appointment of Mr Bernhard Mennel as a director on 29 December 2023
10 Aug 2023 TM01 Termination of appointment of Robert Edward Starling as a director on 10 August 2023
07 Aug 2023 TM01 Termination of appointment of Gail Virginia Starling as a director on 4 August 2023
28 Jul 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 PSC02 Notification of Entec Biopower Austria Gmbh as a person with significant control on 7 July 2023
04 Jul 2023 PSC07 Cessation of Brigitte Maier as a person with significant control on 3 July 2023
16 Jun 2023 AP01 Appointment of Mr Jurgen Piffer as a director on 14 June 2023
14 Mar 2023 PSC01 Notification of Brigitte Maier as a person with significant control on 10 March 2023
14 Mar 2023 PSC07 Cessation of Hans Christian Semmler as a person with significant control on 10 March 2023
10 Mar 2023 PSC07 Cessation of Robert Edward Starling as a person with significant control on 10 March 2023
10 Mar 2023 PSC01 Notification of Hans Christian Semmler as a person with significant control on 10 March 2023
10 Feb 2023 AD01 Registered office address changed from Hampshire House 12 Hyde Park Place London W2 2LH England to 41 Collingham Drive Nunthorpe Middlesbrough TS7 0GB on 10 February 2023
09 Feb 2023 CH01 Director's details changed for Gail Virginia Starling on 9 February 2023
09 Feb 2023 PSC04 Change of details for Mr Robert Edward Starling as a person with significant control on 9 February 2023
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with no updates
06 Dec 2022 PSC07 Cessation of Gail Virginia Starling as a person with significant control on 7 September 2022
17 Nov 2022 PSC01 Notification of Robert Edward Starling as a person with significant control on 7 September 2022
15 Nov 2022 PSC04 Change of details for Mr Robert Edward Starling as a person with significant control on 7 September 2022
07 Sep 2022 AP01 Appointment of Mr Robert Edward Starling as a director on 7 September 2022
07 Sep 2022 PSC04 Change of details for Mrs Gail Virginia Starling as a person with significant control on 7 September 2022
15 Mar 2022 AD01 Registered office address changed from 41 Collingham Drive Nunthorpe Middlesbrough North Yorkshire TS7 0GB England to Hampshire House 12 Hyde Park Place London W2 2LH on 15 March 2022