ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Purvi Sapre as a director on 2024-12-31

View Document

14/11/2414 November 2024 Appointment of Robert James Kuo as a director on 2024-11-01

View Document

30/08/2430 August 2024 Registered office address changed from 1 Vine Street London W1J 0AH England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-08-30

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

16/04/2416 April 2024 Appointment of Jtc (Uk) Limited as a secretary on 2024-04-03

View Document

15/04/2415 April 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-04-03

View Document

02/10/232 October 2023 Statement of capital on 2023-10-02

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

27/09/2327 September 2023

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

26/01/2326 January 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

17/11/2217 November 2022 Accounts for a small company made up to 2022-03-31

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Sanne Group (Uk) Limited as a secretary on 2021-07-01

View Document

01/12/211 December 2021 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEIT HOLDCO LIMITED

View Document

09/05/199 May 2019 CESSATION OF SDCL EE CO (UK) GP 1 LIMITED AS A PSC

View Document

14/03/1914 March 2019 CORPORATE SECRETARY APPOINTED SANNE GROUP (UK) LIMITED

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAXWELL

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR MILES BARRINGTON ALEXANDER

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MUTHU

View Document

08/01/198 January 2019 AUDITOR'S RESIGNATION

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SDCL EE CO (UK) GP 1 LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED JONATHAN MARC MAXWELL

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

12/11/1512 November 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHOLD

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR INES BERNARDO

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR JOSEPH MUTHU

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECOND FILING FOR FORM SH01

View Document

17/05/1517 May 2015 SAIL ADDRESS CREATED

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR CRISTINA DEL PILAR MOENOS VIDAL

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER ALEXANDER

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED INES DA CRUZ CHAMBEL BERNARDO

View Document

19/04/1519 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 5000001

View Document

23/03/1523 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 2500001

View Document

05/12/145 December 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

27/10/1427 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 500001

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

23/06/1423 June 2014 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