Advanced company searchLink opens in new window

ENECHANGE INNOVATION LIMITED

Company number 09986974

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)
12 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
19 Jan 2024 CH01 Director's details changed for Mr Paul Monroe on 12 January 2024
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name 28/04/2023
01 May 2023 CERTNM Company name changed smap energy LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
14 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
08 Feb 2023 PSC05 Change of details for Enechange Co., Ltd as a person with significant control on 3 February 2023
01 Feb 2023 CH01 Director's details changed for Mr Yohei Kiguchi on 3 December 2022
19 Aug 2022 AA Accounts for a small company made up to 31 December 2021
21 Jul 2022 PSC05 Change of details for Enechange Co., Ltd as a person with significant control on 21 July 2022
11 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
11 Feb 2022 CH01 Director's details changed for Mr Yohei Kiguchi on 11 February 2022
03 Feb 2022 AD02 Register inspection address has been changed from Smap Energy Limited 1 Quality Court Chancery Lane London WC2A 1HR England to 1 King William Street London EC4N 7AF
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 202.7
25 Jul 2021 CH01 Director's details changed for Mr Paul Monroe on 23 July 2021
17 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Sep 2020 AA Accounts for a small company made up to 31 December 2019
22 Jun 2020 CH01 Director's details changed for Mr Yohei Kiguchi on 22 June 2020
12 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
12 Feb 2020 CH01 Director's details changed for Mr Yohei Kiguchi on 12 February 2020
23 Jan 2020 CH01 Director's details changed for Mr Paul Monroe on 8 September 2017
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with updates
08 Oct 2018 EW02 Withdrawal of the directors' residential address register information from the public register