Advanced company searchLink opens in new window

ADRIATIC GREEN ENERGY LTD

Company number 12687328

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
27 Jan 2023 CH01 Director's details changed for Ms Alice Mary Myers on 27 January 2023
26 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
11 May 2022 AA Total exemption full accounts made up to 30 June 2021
26 May 2021 SH20 Statement by Directors
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 PSC01 Notification of Anthony Leopold Monckton as a person with significant control on 14 May 2021
19 May 2021 PSC09 Withdrawal of a person with significant control statement on 19 May 2021
18 May 2021 AD01 Registered office address changed from Tuition House, 23-27 st. Georges Road London SW19 4EU England to 4th Floor Tuition House, 23-27 st George's Road Wimbledon London SW19 4EU on 18 May 2021
17 May 2021 AP01 Appointment of Alice Myers as a director on 17 May 2021
17 May 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Tuition House, 23-27 st. Georges Road London SW19 4EU on 17 May 2021
14 May 2021 TM01 Termination of appointment of Patrick Forward as a director on 14 May 2021
14 May 2021 TM01 Termination of appointment of Varshan Baboolal Gokool as a director on 14 May 2021
14 May 2021 TM01 Termination of appointment of Alan Baker as a director on 14 May 2021
14 May 2021 TM02 Termination of appointment of Varshan Baboolal Gokool as a secretary on 14 May 2021
10 May 2021 CH01 Director's details changed for Mr Anthony Leopold Monckton on 10 May 2021
10 May 2021 CH03 Secretary's details changed for Mr Varshan Gokool on 10 May 2021
20 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-20
  • GBP 30,000