CLEAN ENERGY LABS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered 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

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

26/09/2426 September 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Director's details changed for Mr Thomas Joseph Fraine on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

15/05/2415 May 2024 Particulars of variation of rights attached to shares

View Document

15/05/2415 May 2024 Change of share class name or designation

View Document

27/02/2427 February 2024 Particulars of variation of rights attached to shares

View Document

27/02/2427 February 2024 Change of share class name or designation

View Document

14/02/2414 February 2024 Termination of appointment of John Peery Marshall as a director on 2024-01-29

View Document

02/02/242 February 2024 Change of share class name or designation

View Document

02/02/242 February 2024 Particulars of variation of rights attached to shares

View Document

18/01/2418 January 2024 Satisfaction of charge 141568240003 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 141568240002 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 141568240001 in full

View Document

30/11/2330 November 2023 Particulars of variation of rights attached to shares

View Document

29/11/2329 November 2023 Change of share class name or designation

View Document

28/09/2328 September 2023 Full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Appointment of Mr Thomas Joseph Fraine as a director on 2023-08-31

View Document

04/09/234 September 2023 Appointment of Mrs Sara Brooks as a director on 2023-08-31

View Document

10/08/2310 August 2023 Termination of appointment of Ali Zayd Kamaliddin as a director on 2023-08-10

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

30/06/2330 June 2023 Consolidation of shares on 2023-06-17

View Document

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

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Andrew Francis Cox on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Ali Zayd Kamaliddin on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Stephen John Cook on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr John Peery Marshall on 2023-05-26

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Particulars of variation of rights attached to shares

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Sub-division of shares on 2023-03-02

View Document

17/03/2317 March 2023 Change of share class name or designation

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

09/03/239 March 2023 Certificate of change of name

View Document

03/03/233 March 2023 Notification of Yotta Bidco Ltd as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Cessation of Simple Energy Limited as a person with significant control on 2023-03-03

View Document

02/03/232 March 2023 Director's details changed for Mr John Peery Marshall on 2023-03-02

View Document

14/12/2214 December 2022 Appointment of Mr Andrew Francis Cox as a director on 2022-12-07

View Document

16/11/2216 November 2022 Registration of charge 141568240003, created on 2022-11-12

View Document

14/11/2214 November 2022 Appointment of Mr Stephen John Cook as a director on 2022-11-12

View Document

10/11/2210 November 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2022-10-19

View Document

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

View Document

07/10/227 October 2022 Appointment of Mr John Peery Marshall as a director on 2022-09-15

View Document

07/10/227 October 2022 Appointment of Mr Ali Zayd Kamaliddin as a director on 2022-09-15

View Document

07/10/227 October 2022 Termination of appointment of Martin Anthony Cooke as a director on 2022-09-15

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