R100 ENERGY LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

23/12/2423 December 2024 Termination of appointment of Marc Bolland as a director on 2024-11-12

View Document

20/11/2420 November 2024 Termination of appointment of Marina Nitsa Viergutz as a director on 2024-11-12

View Document

20/11/2420 November 2024 Appointment of Mr Christer Eric Stoyell as a director on 2024-11-12

View Document

20/11/2420 November 2024 Termination of appointment of a director

View Document

03/09/243 September 2024 Termination of appointment of Adam Matthew Duguid as a director on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Adam Matthew Duguid as a secretary on 2024-09-02

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/01/2422 January 2024 Change of details for Gvo B-1 Limited as a person with significant control on 2023-12-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Registration of charge 108291400001, created on 2023-11-29

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Angela Caroline Maria Parr as a director on 2023-06-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/07/2130 July 2021 Appointment of Mr Adam Matthew Duguid as a director on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of Ms Angela Caroline Maria Parr as a director on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of Mr Adam Matthew Duguid as a secretary on 2021-07-30

View Document

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 362 WISBECH ROAD MARCH PE15 0BA UNITED KINGDOM

View Document

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CESSATION OF HARRY PIERS SHAW BOND AS A PSC

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVO B-1 LIMITED

View Document

02/07/192 July 2019 CESSATION OF NEIL FRANCIS HUNTER AS A PSC

View Document

22/05/1922 May 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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