Advanced company searchLink opens in new window

ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED

Company number 09097139

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)
16 Apr 2024 AP04 Appointment of Jtc (Uk) Limited as a secretary on 3 April 2024
15 Apr 2024 TM02 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 3 April 2024
02 Oct 2023 SH19 Statement of capital on 2 October 2023
  • GBP 4,000,001
02 Oct 2023 SH20 Statement by Directors
02 Oct 2023 CAP-SS Solvency Statement dated 14/09/23
27 Sep 2023 CAP-SS Solvency Statement dated 14/09/23
26 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
26 Jan 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
17 Nov 2022 AA Accounts for a small company made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
12 Apr 2022 TM01 Termination of appointment of Andre Eugene Kinghorn as a director on 31 March 2022
12 Apr 2022 AP01 Appointment of Mr Ben Richard Glenton Griffiths as a director on 31 March 2022
15 Dec 2021 AA Accounts for a small company made up to 31 March 2021
01 Dec 2021 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 July 2021
01 Dec 2021 TM02 Termination of appointment of Sanne Group (Uk) Limited as a secretary on 1 July 2021
14 Sep 2021 AP01 Appointment of Miss Purvi Sapre as a director on 5 July 2021
20 Aug 2021 TM01 Termination of appointment of Miles Barrington Alexander as a director on 5 July 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
17 Apr 2021 AA Accounts for a small company made up to 31 March 2020
22 Jan 2021 PSC05 Change of details for Seeit Holdco Limited as a person with significant control on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 1 Vine Street London W1J 0AH on 22 January 2021
25 Sep 2020 CH04 Secretary's details changed for Sanne Group (Uk) Limited on 10 August 2020
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
17 Dec 2019 AA Full accounts made up to 31 March 2019