EIB FUSION ENERGY TRADING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Certificate of change of name

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

28/12/2328 December 2023 Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 2023-12-28

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

18/12/2318 December 2023 Termination of appointment of Anil Pandya as a director on 2023-12-18

View Document

18/12/2318 December 2023 Certificate of change of name

View Document

18/12/2318 December 2023 Notification of F&K Renewables Limited as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Cessation of Fearnley & Kinde Limited as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Cessation of Roses Roses Roses Limited as a person with significant control on 2023-12-18

View Document

26/09/2326 September 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

31/07/2331 July 2023 Appointment of Mr Anil Pandya as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Virendra Karsanji Rawal as a director on 2023-07-27

View Document

28/07/2328 July 2023 Termination of appointment of Krishna Kumar Rawal as a director on 2023-07-27

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

28/07/2328 July 2023 Termination of appointment of Dhirendra Kundanlal Rana as a director on 2023-07-27

View Document

20/04/2320 April 2023 Registered office address changed from Ist Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 2023-04-20

View Document

20/12/2220 December 2022 Cessation of Krishna Kumar Rawal as a person with significant control on 2022-12-13

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Notification of Roses Roses Roses Limited as a person with significant control on 2022-12-13

View Document

20/12/2220 December 2022 Notification of Fearnley & Kinde Limited as a person with significant control on 2022-12-13

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/12/2117 December 2021 Appointment of Mr Virendra Karsanji Rawal as a director on 2021-11-30

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

09/12/219 December 2021 Appointment of Mr Anil Mansukhlal Pandya as a director on 2021-11-30

View Document

09/12/219 December 2021 Registered office address changed from 74a High Street Wanstead E11 2RJ United Kingdom to Ist Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Appointment of Mr Dhirendra Kundanlal Rana as a director on 2021-11-30

View Document

09/12/219 December 2021 Appointment of Mr Harald Torbjorn Gabriel Kinde as a director on 2021-11-30

View Document

09/12/219 December 2021 Appointment of Mr Mathew Kane Fearnley as a director on 2021-11-30

View Document

30/11/2130 November 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