- Company Overview for ENERGIES ACTIVE CONSULTING LTD (10857781)
- Filing history for ENERGIES ACTIVE CONSULTING LTD (10857781)
- People for ENERGIES ACTIVE CONSULTING LTD (10857781)
- More for ENERGIES ACTIVE CONSULTING LTD (10857781)
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
|
|
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 |