HEAT GEEK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-17 with updates |
| 27/03/2527 March 2025 | Change of details for Skoon Energy Group Ltd as a person with significant control on 2024-10-28 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/09/2420 September 2024 | Secretary's details changed for Ms Gemma Charlotte Sargent on 2024-09-20 |
| 20/09/2420 September 2024 | Registered office address changed from C/O Dragon Argent Limited, 63 Bermondsey Street London SE1 3XF England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 2024-09-20 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Secretary's details changed for Ms Gemma Charlotte Sargent on 2024-03-30 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/04/2321 April 2023 | Second filing of Confirmation Statement dated 2023-04-13 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-17 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Registered office address changed from Fifth Floor 11 Leadenhall Street London United Kingdom EC3V 1LP England to C/O Dragon Argent Limited, 63 Bermondsey Street London SE1 3XF on 2023-02-14 |
| 09/02/239 February 2023 | Cessation of Adam John Chapman as a person with significant control on 2023-01-24 |
| 09/02/239 February 2023 | Appointment of Mr Aadil Ahmed Qureshi as a director on 2023-01-24 |
| 09/02/239 February 2023 | Notification of Skoon Energy Group Ltd as a person with significant control on 2023-01-24 |
| 19/01/2319 January 2023 | Termination of appointment of Patrick Stephen Wheeler as a director on 2023-01-17 |
| 19/01/2319 January 2023 | Cessation of Patrick Stephen Wheeler as a person with significant control on 2023-01-17 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/07/2120 July 2021 | Registered office address changed from 93 Mytchett Road Mytchett Camberley GU16 6ES England to Fifth Floor 11 Leadenhall Street London United Kingdom EC3V 1LP on 2021-07-20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2117 March 2021 | 17/03/21 Statement of Capital gbp 10 |
| 08/02/218 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM ENTERPRISE CENTRE GALLWEY ROAD ALDERSHOT GU11 2DD UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
| 18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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