ADANI CLEANTECH TWO LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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 213 Kingsbury Road Jubilee Business Centre London NW9 8AQ

View Document

27/03/2427 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 2024-03-27

View Document

20/03/2420 March 2024 Registration of charge 096349030004, created on 2024-03-05

View Document

12/01/2412 January 2024 Satisfaction of charge 096349030003 in full

View Document

03/08/233 August 2023 Accounts for a small company made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

23/01/2323 January 2023 Registration of charge 096349030003, created on 2023-01-09

View Document

12/01/2312 January 2023 Satisfaction of charge 096349030001 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 096349030002 in full

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Change of details for Sb Energy Cleantech Two Holdings Limited as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Change of details for Sb Energy Cleantech Two Holdings Limited as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-10-28

View Document

07/10/217 October 2021 Termination of appointment of Adam Westhead as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Alex Clavel as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Raman Nanda as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Shigeki Miwa as a director on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Sanjay Newatia as a director on 2021-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED SHIGEKI MIWA

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR IPPEI MIMURA

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 1 28/03/18 STATEMENT OF CAPITAL USD 78723

View Document

28/12/1728 December 2017 SAIL ADDRESS CHANGED FROM: C/O HAYSMACINTYRE 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096349030002

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096349030001

View Document

31/10/1731 October 2017 27/10/17 STATEMENT OF CAPITAL GBP 1 27/10/17 STATEMENT OF CAPITAL USD 78721

View Document

26/10/1726 October 2017 ALTER ARTICLES 13/10/2017

View Document

26/10/1726 October 2017 ARTICLES OF ASSOCIATION

View Document

26/09/1726 September 2017 ADOPT ARTICLES 08/09/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 1 18/05/17 STATEMENT OF CAPITAL USD 62691

View Document

31/05/1731 May 2017 09/02/17 STATEMENT OF CAPITAL GBP 1 09/02/17 STATEMENT OF CAPITAL USD 31681

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/03/1713 March 2017 SAIL ADDRESS CREATED

View Document

13/03/1713 March 2017 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

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 69 GROSVENOR STREET LONDON W1K 3JF UNITED KINGDOM

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAMAN NANDA / 27/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAMAN NANDA / 09/02/2017

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/0 MOFO NOTICES LIMITED CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

07/02/177 February 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 1 01/01/16 STATEMENT OF CAPITAL USD 13000.00

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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