ENERGIES OF THE FUTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of Umar Abrar Shaid as a director on 2025-05-15

View Document

20/06/2520 June 2025 Termination of appointment of Saf Malik as a director on 2025-05-15

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Notification of Kamran Khalid as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Cessation of Umar Abrar Shaid as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Cessation of Saf Malik as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from Unit 11 Shaftesbury Street South Derby DE23 8YH England to 23a Bickford Road Birmingham B6 7EE on 2025-05-16

View Document

16/05/2516 May 2025 Secretary's details changed for Mr Mohammed Munir Mughal on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mr Mohammed Munir Mughal as a secretary on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mr Kamran Khalid as a director on 2025-05-15

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

09/11/229 November 2022 Notification of Saf Malik as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Notification of Umar Shaid as a person with significant control on 2022-11-09

View Document

03/11/223 November 2022 Registered office address changed from Suite D, Bateman Court Bateman Street Derby DE23 8JQ England to Unit 11 Shaftesbury Street South Derby DE23 8YH on 2022-11-03

View Document

03/11/223 November 2022 Cessation of Shaid Nazir as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Umar Abrar Shaid as a director on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Shaid Nazir as a director on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Saf Malik as a director on 2022-11-03

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

25/11/2125 November 2021 Registered office address changed from 65 Carter Lane Warsop Vale Mansfield NG20 8XE England to Suite D, Bateman Court Bateman Street Derby DE23 8JQ on 2021-11-25

View Document

25/11/2125 November 2021 Notification of Shaid Nazir as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Mr Shaid Nazir as a director on 2021-11-25

View Document

25/11/2125 November 2021 Cessation of Adam Horner as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Adam Horner as a director on 2021-11-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONEL VIOREL GLAV

View Document

26/05/2026 May 2020 CESSATION OF ADLER LIMITED AS A PSC

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR NINA ROSTOVA

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED IONEL VIOREL GLAV

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HB

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED NINA ROSTOVA

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR AYAN SCRATUGLIA

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADLER LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR RENATO BORLENGHI

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY ADLER LIMITED

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED AYAN SCRATUGLIA

View Document

26/05/1426 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/10/1212 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 CORPORATE SECRETARY APPOINTED ADLER LIMITED

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/02/123 February 2012 01/10/11 NO CHANGES

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/02/123 February 2012 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/02/123 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENATO BORLENGHI / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENATO BORLENGHI / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED RENATO BORLENGHI

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARCO BIANCHI

View Document

17/04/0917 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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