CLEAN ENERGY LABS LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Registered office address changed from 25 Worship Street London EC2A 2DX England to Kent House 14-17 Market Place London W1W 8AJ on 2025-07-18 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
03/01/253 January 2025 | Full accounts made up to 2024-09-30 |
09/10/249 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
26/09/2426 September 2024 | Certificate of change of name |
12/06/2412 June 2024 | Director's details changed for Mr Thomas Joseph Fraine on 2024-06-11 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-06 with updates |
15/05/2415 May 2024 | Particulars of variation of rights attached to shares |
15/05/2415 May 2024 | Change of share class name or designation |
27/02/2427 February 2024 | Particulars of variation of rights attached to shares |
27/02/2427 February 2024 | Change of share class name or designation |
14/02/2414 February 2024 | Termination of appointment of John Peery Marshall as a director on 2024-01-29 |
02/02/242 February 2024 | Change of share class name or designation |
02/02/242 February 2024 | Particulars of variation of rights attached to shares |
18/01/2418 January 2024 | Satisfaction of charge 141568240003 in full |
18/01/2418 January 2024 | Satisfaction of charge 141568240002 in full |
18/01/2418 January 2024 | Satisfaction of charge 141568240001 in full |
30/11/2330 November 2023 | Particulars of variation of rights attached to shares |
29/11/2329 November 2023 | Change of share class name or designation |
28/09/2328 September 2023 | Full accounts made up to 2023-03-31 |
04/09/234 September 2023 | Appointment of Mr Thomas Joseph Fraine as a director on 2023-08-31 |
04/09/234 September 2023 | Appointment of Mrs Sara Brooks as a director on 2023-08-31 |
10/08/2310 August 2023 | Termination of appointment of Ali Zayd Kamaliddin as a director on 2023-08-10 |
31/07/2331 July 2023 | Memorandum and Articles of Association |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Resolutions |
30/06/2330 June 2023 | Consolidation of shares on 2023-06-17 |
21/06/2321 June 2023 | Registered office address changed from 155 Bishopsgate London EC2M 3TQ England to 25 Worship Street London EC2A 2DX on 2023-06-21 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-06 with updates |
30/05/2330 May 2023 | Director's details changed for Mr Andrew Francis Cox on 2023-05-26 |
26/05/2326 May 2023 | Director's details changed for Mr Ali Zayd Kamaliddin on 2023-05-26 |
26/05/2326 May 2023 | Director's details changed for Mr Stephen John Cook on 2023-05-26 |
26/05/2326 May 2023 | Director's details changed for Mr John Peery Marshall on 2023-05-26 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-03 |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Particulars of variation of rights attached to shares |
17/03/2317 March 2023 | Memorandum and Articles of Association |
17/03/2317 March 2023 | Sub-division of shares on 2023-03-02 |
17/03/2317 March 2023 | Change of share class name or designation |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
09/03/239 March 2023 | Certificate of change of name |
03/03/233 March 2023 | Notification of Yotta Bidco Ltd as a person with significant control on 2023-03-03 |
03/03/233 March 2023 | Cessation of Simple Energy Limited as a person with significant control on 2023-03-03 |
02/03/232 March 2023 | Director's details changed for Mr John Peery Marshall on 2023-03-02 |
14/12/2214 December 2022 | Appointment of Mr Andrew Francis Cox as a director on 2022-12-07 |
16/11/2216 November 2022 | Registration of charge 141568240003, created on 2022-11-12 |
14/11/2214 November 2022 | Appointment of Mr Stephen John Cook as a director on 2022-11-12 |
10/11/2210 November 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 2022-10-19 |
07/11/227 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 155 Bishopsgate London EC2M 3TQ on 2022-11-07 |
07/10/227 October 2022 | Appointment of Mr John Peery Marshall as a director on 2022-09-15 |
07/10/227 October 2022 | Appointment of Mr Ali Zayd Kamaliddin as a director on 2022-09-15 |
07/10/227 October 2022 | Termination of appointment of Martin Anthony Cooke as a director on 2022-09-15 |
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