AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed energy house digital LIMITEDcertificate issued on 06/12/22
filed on: 6th, December 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on September 1, 2021
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 11, 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 10, 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW England to 71-75 Shelton Street London Greater London WC2H 9JQ on May 10, 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 10, 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to December 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 1, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 26, 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 11, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2-4 Floor 4 Great Eastern Street London EC2A 3NW England to 2-4 Great Eastern Street London EC2A 3NW on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Trading House 15 Northburgh Street London EC1V 0JR to 2-4 Great Eastern Street Floor 4 London EC2A 3NW on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2-4 Great Eastern Street Floor 4 London EC2A 3NW England to 2-4 Floor 4 Great Eastern Street London EC2A 3NW on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 18, 2015
filed on: 5th, October 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2015 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 26, 2014. Old Address: C/O Energy House Digital Ltd 15 5Th Floor, the Old Trading House Northburgh Street London EC1V 0JR England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 26, 2014. Old Address: 145-157 St John Street London EC1V 4PY
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 11, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 26, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 11, 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 11, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 14, 2010 new director was appointed.
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 5, 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to August 13, 2008
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 31/05/07 from: 147-158 st john street london EC1V 4PY
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: 147-158 st john street london EC1V 4PY
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2007
| incorporation
|
Free Download
(13 pages)
|