CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

05/12/235 December 2023 Director's details changed for Mr Peter Killain Tahany on 2023-12-05

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Cessation of Michael Alan Burns as a person with significant control on 2022-11-24

View Document

14/12/2214 December 2022 Notification of a person with significant control statement

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

01/11/221 November 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

26/01/2226 January 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

24/01/2224 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-10

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-05-20

View Document

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

View Accounts

29/12/2129 December 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

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

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

14/01/1914 January 2019 08/12/18 STATEMENT OF CAPITAL GBP 9.0697

View Document

09/01/199 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/1817 December 2018 18/07/18 STATEMENT OF CAPITAL GBP 8.4447

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

14/08/1714 August 2017 28/06/13 STATEMENT OF CAPITAL GBP 6.2985

View Document

14/08/1714 August 2017 25/11/13 STATEMENT OF CAPITAL GBP 6.5383

View Document

10/08/1710 August 2017 08/05/15 STATEMENT OF CAPITAL GBP 8.3198

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 06/01/17 STATEMENT OF CAPITAL GBP 8.329

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KILLAIN TAHANY / 09/02/2016

View Document

05/02/165 February 2016 16/04/15 STATEMENT OF CAPITAL GBP 7.7296

View Document

05/02/165 February 2016 16/10/15 STATEMENT OF CAPITAL GBP 8.3198

View Document

04/02/164 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 RETURN OF PURCHASE OF OWN SHARES 24/11/14 TREASURY CAPITAL GBP 0.2882

View Document

25/06/1525 June 2015 COMPANY NETER INTO DEBENTURE 04/11/2014

View Document

25/06/1525 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 28/02/14 STATEMENT OF CAPITAL GBP 7.5383

View Document

08/01/158 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071030500001

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/02/1410 February 2014 CONSOLIDATION 01/09/2013

View Document

02/12/132 December 2013 DIRECTOR APPOINTED ROBERT MERRIMAN

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 13/05/13 STATEMENT OF CAPITAL GBP 6.2766

View Document

07/05/137 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 5.9539

View Document

22/02/1322 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

22/02/1322 February 2013 21/12/12 STATEMENT OF CAPITAL GBP 5.9539

View Document

22/02/1322 February 2013 01/12/12 STATEMENT OF CAPITAL GBP 5.2480

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 29/02/12 STATEMENT OF CAPITAL GBP 4.2849

View Document

11/05/1211 May 2012 10/10/11 STATEMENT OF CAPITAL GBP 4.2849

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 ADOPT ARTICLES 10/10/2011

View Document

09/11/119 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/05/119 May 2011 30/11/10 STATEMENT OF CAPITAL GBP 3.875

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

02/02/112 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 SUB-DIVISION 30/11/10

View Document

23/12/1023 December 2010 SUBDIVISION 30/11/2010

View Document

16/12/1016 December 2010 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED CLEAN POWERTECH LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

09/12/109 December 2010 DIRECTOR APPOINTED GUY FRASER LINDUP

View Document

09/12/109 December 2010 DIRECTOR APPOINTED JAMES MASON

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MICHAEL ALAN BURNS

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED NOISE FIELD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/11/10

View Document

12/12/0912 December 2009 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