NATURALIS ENERGY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Termination of appointment of Saurabh Nitishchandra Shah as a director on 2024-12-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-30 with updates |
05/10/245 October 2024 | Accounts for a small company made up to 2023-12-31 |
12/04/2412 April 2024 | Register inspection address has been changed from Tlt Llp 1 Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN |
03/04/243 April 2024 | Mortgage miscellaneous for charge |
22/12/2322 December 2023 | Statement of capital following an allotment of shares on 2023-12-21 |
22/11/2322 November 2023 | Appointment of Mr Fabrizio Tortora as a director on 2023-11-10 |
22/11/2322 November 2023 | Termination of appointment of James Alexander Richard Munro as a director on 2023-11-10 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-30 with updates |
17/10/2317 October 2023 | Change of details for Falck Renewables Wind Limited as a person with significant control on 2022-11-29 |
29/09/2329 September 2023 | Statement of capital following an allotment of shares on 2023-09-28 |
06/09/236 September 2023 | Accounts for a small company made up to 2022-12-31 |
11/07/2311 July 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
03/04/233 April 2023 | Appointment of Mr James Alexander Richard Munro as a director on 2023-03-23 |
03/04/233 April 2023 | Termination of appointment of William Scott Gilbert as a director on 2023-03-23 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with updates |
07/10/227 October 2022 | Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP |
07/10/227 October 2022 | Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP |
07/10/227 October 2022 | Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP |
07/10/227 October 2022 | Register inspection address has been changed from Tlt Llp Redcliff Street Bristol BS1 6TP England to Tlt Llp 1 Redcliff Street Bristol BS1 6TP |
29/09/2229 September 2022 | Statement of capital following an allotment of shares on 2022-09-22 |
26/09/2226 September 2022 | Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2022-09-26 |
03/05/223 May 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-09-23 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-06-16 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
05/07/215 July 2021 | Full accounts made up to 2020-12-31 |
16/10/1916 October 2019 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
14/10/1914 October 2019 | 10/10/19 STATEMENT OF CAPITAL GBP 100 |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / REG DAMERY DEVELOPERS LIMITED / 10/10/2019 |
14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FALCK RENEWABLES WIND LIMITED |
14/10/1914 October 2019 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
23/09/1923 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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