ICTF ENERGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Micro company accounts made up to 2024-12-31 |
21/05/2521 May 2025 | Registered office address changed from Dept 5312 126 East Ferry Road Canary Wharf London E14 9FP to 126 East Ferry Road Canary Warlf London E14 9FP on 2025-05-21 |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Registered office address changed from PO Box 4385 06767035 - Companies House Default Address Cardiff CF14 8LH to Dept 5312 126 East Ferry Road Canary Wharf London E14 9FP on 2025-05-07 |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
21/03/2521 March 2025 | Registered office address changed to PO Box 4385, 06767035 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-21 |
21/03/2521 March 2025 | |
21/03/2521 March 2025 | |
10/03/2510 March 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/02/2417 February 2024 | Certificate of change of name |
16/02/2416 February 2024 | Appointment of Mr Hayder Kareem Taher Alidani as a director on 2024-01-30 |
15/02/2415 February 2024 | Notification of Hayder Kareem Taher Alidani as a person with significant control on 2024-01-30 |
15/02/2415 February 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-30 |
15/02/2415 February 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-01-30 |
15/02/2415 February 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5312 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-02-15 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-30 with updates |
15/02/2415 February 2024 | Termination of appointment of Nuala Thornton as a director on 2024-01-30 |
09/01/249 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
09/01/249 January 2024 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-01-09 |
09/01/249 January 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-01-09 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
09/01/249 January 2024 | Notification of Nuala Thornton as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Cessation of Peter Valaitis as a person with significant control on 2023-12-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-11-20 |
20/11/2320 November 2023 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-11-20 |
03/01/233 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
04/01/224 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
04/01/214 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
03/01/203 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
03/01/183 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/01/175 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/01/165 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
05/01/165 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/01/156 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
06/01/156 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/01/1428 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
28/01/1428 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013 |
04/01/134 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
04/01/134 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/01/1210 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
10/01/1210 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
12/01/1112 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
30/12/1030 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
28/01/1028 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
25/01/1025 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
05/12/085 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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