ADDITIONAL ENERGY LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-03-20 with updates

View Document

28/11/2428 November 2024 Cessation of Karl Vaughan Upston-Hooper as a person with significant control on 2024-11-19

View Document

28/11/2428 November 2024 Termination of appointment of Karl Vaughan Upston-Hooper as a secretary on 2024-11-19

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Notification of Geoffrey David Sinclair as a person with significant control on 2024-11-19

View Document

28/11/2428 November 2024 Registered office address changed from 28 st. John's Square Level 5 London EC1M 4DN England to Sustainable Ventures Level 5 County Hall Belvedere Road London SE1 7PB on 2024-11-28

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Registered office address changed from 107 Lenthall Road London E8 3JN England to 28 st. John's Square Level 5 London EC1M 4DN on 2021-10-27

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 20 JERUSALEM PASSAGE LONDON EC1V 4JP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CESSATION OF GEOFFREY DAVID SINCLAIR AS A PSC

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPARTAN PE LIMITED

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID SINCLAIR / 27/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/04/1629 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 34B YORK WAY LONDON N1 9AB ENGLAND

View Document

29/04/1629 April 2016 SAIL ADDRESS CREATED

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS GUNST

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM DLA PIPER UK LLP, 3 NOBLE STREET LONDON EC2V 7EE UNITED KINGDOM

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED GEOFFREY DAVID SINCLAIR

View Document

25/03/1525 March 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