COUNT ENERGY DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/07/253 July 2025 New | Registration of charge 042370540004, created on 2025-06-12 |
03/07/253 July 2025 New | Registration of charge 042370540003, created on 2025-06-19 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-19 with updates |
09/07/249 July 2024 | Notification of Count Energy Distribution B.V. as a person with significant control on 2022-01-05 |
27/06/2427 June 2024 | Cessation of Jeroen Baaima as a person with significant control on 2022-01-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
04/04/234 April 2023 | Appointment of Mr Ikram Allam as a secretary on 2023-04-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Registered office address changed from 2nd Floor Office 253-269 High Road Woodford Green London IG8 9FB to Unit 2 Loughton Business Centre Langston Road Loughton IG10 3SJ on 2022-11-29 |
20/09/2220 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Certificate of change of name |
01/07/211 July 2021 | Confirmation statement made on 2021-06-19 with updates |
30/06/2130 June 2021 | Full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
16/06/1916 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/05/1918 May 2019 | DIRECTOR APPOINTED MR RAKESH BHARDWAJ |
03/05/193 May 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/06/1421 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 39 BOSWORTH ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8RG |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
01/04/111 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BHARAT BHARDWAJ / 19/06/2010 |
25/06/1025 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
01/04/101 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
26/06/0926 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
25/06/0825 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
18/02/0818 February 2008 | FULL ACCOUNTS MADE UP TO 30/06/07 |
08/02/088 February 2008 | VARYING SHARE RIGHTS AND NAMES |
03/01/083 January 2008 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
04/07/054 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0510 June 2005 | £ NC 1000/50000 31/05/05 |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED |
24/03/0524 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
18/06/0418 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0415 June 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
07/03/037 March 2003 | DIRECTOR RESIGNED |
07/03/037 March 2003 | NEW SECRETARY APPOINTED |
07/03/037 March 2003 | SECRETARY RESIGNED |
03/09/023 September 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 39 OSTERLEY PARK ROAD SOUTHALL MIDDLESEX UB2 4BN |
08/11/018 November 2001 | NEW DIRECTOR APPOINTED |
08/11/018 November 2001 | NEW SECRETARY APPOINTED |
08/11/018 November 2001 | SECRETARY RESIGNED |
16/07/0116 July 2001 | SECRETARY RESIGNED |
07/07/017 July 2001 | NEW SECRETARY APPOINTED |
03/07/013 July 2001 | SECRETARY RESIGNED |
03/07/013 July 2001 | NEW SECRETARY APPOINTED |
03/07/013 July 2001 | DIRECTOR RESIGNED |
03/07/013 July 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COUNT ENERGY DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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