AP01 |
On Tue, 23rd Jan 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Apr 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th May 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 5th May 2023: 726.64 GBP
filed on: 19th, June 2023
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 5th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th May 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 5th May 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th May 2023. New Address: 5th Floor 1 Marsden Street Manchester M2 1HW. Previous address: Riverside Building, County Hall Westminster Bridge Road Sustainable County Hall, 3rd Floor London SE1 7PB England
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 5th May 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 5th May 2023 - the day secretary's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 1st Feb 2022. New Address: Riverside Building, County Hall Westminster Bridge Road Sustainable County Hall, 3rd Floor London SE1 7PB. Previous address: 40 Scawen Road London SE8 5AE England
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd Jun 2021. New Address: 40 Scawen Road London SE8 5AE. Previous address: 25 Lavington Street London SE1 0NZ England
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 23rd Apr 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Tue, 24th Mar 2020 - the day director's appointment was terminated
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, November 2019
| resolution
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Tue, 15th Oct 2019: 708.15 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 13th Sep 2019 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 13th Sep 2019 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Aug 2019. New Address: 25 Lavington Street London SE1 0NZ. Previous address: 105 Sumner Street London SE1 9HZ England
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, April 2019
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Jan 2019. New Address: 105 Sumner Street London SE1 9HZ. Previous address: 24 Undine Road London E14 9UW England
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 23rd Dec 2016 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 18th Jan 2018: 521.42 GBP
filed on: 13th, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Jan 2018: 521.42 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 4th Jul 2016 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jul 2016 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Jan 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 9th Dec 2016 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 23rd Dec 2016: 478.59 GBP
filed on: 6th, March 2017
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, February 2017
| resolution
|
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 7th, October 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Mon, 29th Feb 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Jul 2016. New Address: 24 Undine Road London E14 9UW. Previous address: Compass House Smugglers Way - Apt 173 London SW18 1DJ England
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Feb 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 381.82 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Mon, 29th Feb 2016
filed on: 17th, March 2016
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed delugenergy LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 4th Jun 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Jun 2015. New Address: Compass House Smugglers Way - Apt 173 London SW18 1DJ. Previous address: Compass House 173 Smuggler Way London SW18 1DJ United Kingdom
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(38 pages)
|
AD01 |
Address change date: Thu, 4th Jun 2015. New Address: Compass House Smugglers Way - Apt 173 London SW18 1DJ. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|