GLOBAL ENERGY DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Cessation of Michael Kane as a person with significant control on 2025-07-29 |
06/08/256 August 2025 New | Termination of appointment of Michael Patrick Kane as a director on 2025-07-29 |
29/07/2529 July 2025 | Appointment of Jessica Kane as a director on 2025-07-04 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
14/12/2014 December 2020 | 31/10/19 UNAUDITED ABRIDGED |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP |
08/12/208 December 2020 | Registered office address changed from , C/O Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP to 320 Garratt Lane London SW18 4EJ on 2020-12-08 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
07/11/177 November 2017 | DISS40 (DISS40(SOAD)) |
06/11/176 November 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | FIRST GAZETTE |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | COMPANY NAME CHANGED ALTERNATIVE ENERGY DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 02/06/16 |
03/11/153 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/07/1431 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
21/01/1421 January 2014 | Registered office address changed from , 35 Piccadilly, London, W1J 0DW on 2014-01-21 |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 35 PICCADILLY LONDON W1J 0DW |
08/01/148 January 2014 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
07/02/137 February 2013 | Registered office address changed from , Empire House 175 Piccadilly, London, W1J 9TB, United Kingdom on 2013-02-07 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9TB UNITED KINGDOM |
18/12/1218 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/12/1113 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KANE / 29/10/2010 |
More Company Information
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