EEW H2 LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/03/2510 March 2025 Registered office address changed to PO Box 4385, 13775984 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-10

View Document

10/03/2510 March 2025

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-09-18

View Document

16/08/2416 August 2024 Cancellation of shares. Statement of capital on 2024-08-01

View Document

13/08/2413 August 2024 Resolutions

View Document

25/04/2425 April 2024 Registered office address changed from 13 Hanover Square London W1S 1HN England to 124 City Road London EC1V 2NX on 2024-04-25

View Document

02/04/242 April 2024 Registered office address changed from 115 Park Street London W1K 7AP England to 13 Hanover Square London W1S 1HN on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN England to 115 Park Street London W1K 7AP on 2024-04-02

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

17/02/2317 February 2023 Change of details for E.E.W. Eco Energy World Plc as a person with significant control on 2022-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

15/02/2315 February 2023 Notification of Emma Kumlin as a person with significant control on 2022-09-29

View Document

15/02/2315 February 2023 Notification of Monoceros Saed Scp as a person with significant control on 2022-09-29

View Document

14/02/2314 February 2023 Appointment of Mr Kristoffer Andersson as a director on 2022-12-20

View Document

14/02/2314 February 2023 Termination of appointment of Reza Ghanei as a director on 2022-12-19

View Document

27/01/2327 January 2023 Termination of appointment of Henry Keith Hall as a director on 2022-12-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

23/12/2223 December 2022 Register inspection address has been changed to The Pavilions Bridgwater Road Computershare Invest the Pavilions Bridgwater Road Computershare Invest Bristol BS13 8AE

View Document

01/12/211 December 2021 Incorporation

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