- Company Overview for ELEMENTS GREEN EURIMBULA LTD (12481929)
- Filing history for ELEMENTS GREEN EURIMBULA LTD (12481929)
- People for ELEMENTS GREEN EURIMBULA LTD (12481929)
- More for ELEMENTS GREEN EURIMBULA LTD (12481929)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
10 May 2024 | PSC05 | Change of details for Elements Green Limited as a person with significant control on 2 February 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr Markus Petrus Heiss on 2 February 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
14 Feb 2024 | AD01 | Registered office address changed from 8 Queen Street London W1J 5PD England to 1 Half Moon Street London W1J 7AY on 14 February 2024 | |
06 Oct 2023 | AD01 | Registered office address changed from 8 Shepherd Market Suite 129 London W1J 7JY England to 8 Queen Street London W1J 5PD on 6 October 2023 | |
06 Sep 2023 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
05 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Aug 2023 | CERTNM |
Company name changed ug renewables LIMITED\certificate issued on 18/08/23
|
|
18 Aug 2023 | CH01 | Director's details changed for Mr Mrkus Petrus Heiss on 11 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Mrkus Petrus Heiss as a director on 11 August 2023 | |
17 Aug 2023 | PSC07 | Cessation of Stefan Daniel Wenaweser as a person with significant control on 20 June 2023 | |
17 Aug 2023 | PSC07 | Cessation of Armin Otto Dobler as a person with significant control on 20 June 2023 | |
17 Aug 2023 | PSC02 | Notification of Elements Green Limited as a person with significant control on 20 June 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Albrecht Frischenschlager as a director on 11 August 2023 | |
17 Aug 2023 | AP01 | Appointment of Mr Mark Turner as a director on 11 August 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from PO Box PO Box 40 2 Lansdowne Row London W1J 6HL United Kingdom to 8 Shepherd Market Suite 129 London W1J 7JY on 27 July 2023 | |
12 Jul 2023 | SH02 | Sub-division of shares on 19 June 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
14 Oct 2020 | MA | Memorandum and Articles of Association | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|