ADANI THIRTEEN LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
18/10/2418 October 2024 | Accounts for a small company made up to 2024-03-31 |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
14/06/2414 June 2024 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor Kingsbury Road Jubilee Business Centre London NW9 8AQ |
28/03/2428 March 2024 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road Jubilee Business Centre London NW9 8AQ on 2024-03-28 |
03/08/233 August 2023 | Accounts for a small company made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
20/04/2320 April 2023 | Cessation of Adani Thirteen a Holdings Limited as a person with significant control on 2023-04-18 |
20/04/2320 April 2023 | Notification of Adani Energy Holdings Limited as a person with significant control on 2023-04-18 |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | |
10/03/2310 March 2023 | Statement of capital on 2023-03-10 |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | |
21/12/2121 December 2021 | Change of details for Sbe Thirteen a Holdings Limited as a person with significant control on 2021-12-16 |
17/12/2117 December 2021 | Certificate of change of name |
02/11/212 November 2021 | Full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Registered office address changed from 69 Grosvenor Street London United Kingdom W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-10-28 |
28/10/2128 October 2021 | Change of details for Sbe Thirteen a Holdings Limited as a person with significant control on 2021-10-22 |
07/10/217 October 2021 | Termination of appointment of Raman Nanda as a director on 2021-09-30 |
07/10/217 October 2021 | Termination of appointment of Adam Westhead as a director on 2021-09-30 |
07/10/217 October 2021 | Termination of appointment of Alex Clavel as a director on 2021-09-30 |
05/10/215 October 2021 | Appointment of Mr Sanjay Newatia as a director on 2021-09-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
13/07/1813 July 2018 | SAIL ADDRESS CREATED |
13/07/1813 July 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
13/07/1813 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company