Advanced company searchLink opens in new window

ENERGIES ACTIVE CONSULTING LTD

Company number 10857781

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)
09 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 31 July 2023
12 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
12 May 2023 AD01 Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45- 55 Commercial Street London E1 6BD on 12 May 2023
27 Feb 2023 AA Micro company accounts made up to 31 July 2022
12 Apr 2022 AA Micro company accounts made up to 31 July 2021
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
20 May 2020 AA Micro company accounts made up to 31 July 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
07 Mar 2019 CH01 Director's details changed for Mr Giuseppe Barretta on 28 December 2018
19 Jun 2018 AD01 Registered office address changed from Victoria House 64 Paul Street Ground Floor Right London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
06 Apr 2018 PSC01 Notification of Giuseppe Barretta as a person with significant control on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Raffaele Cepollaro as a director on 5 April 2018
05 Apr 2018 AP01 Appointment of Mr Giuseppe Barretta as a director on 5 April 2018
05 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Victoria House 64 Paul Street Ground Floor Right London EC2A 4NG on 5 April 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
06 Feb 2018 PSC07 Cessation of Lorenzo Dimartino as a person with significant control on 6 February 2018
06 Feb 2018 TM01 Termination of appointment of Lorenzo Dimartino as a director on 6 February 2018