LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Michael Howard Davies as a secretary on 2025-02-10

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/11/241 November 2024 Appointment of Mr Liam Auer as a director on 2024-10-28

View Document

01/11/241 November 2024 Appointment of Mr Mark William Mathieson as a director on 2024-10-28

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

04/10/244 October 2024 Appointment of Mr Mark Chladek as a director on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Stephen Johnson as a director on 2024-10-04

View Document

09/08/249 August 2024 Appointment of Mr Peter Krassimirov Mitchev as a director on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of Max David Charles Helmore as a director on 2024-08-09

View Document

29/02/2429 February 2024 Cessation of Infracapital Partners Iii Subholdings (Sterling) Gp Llp as a person with significant control on 2024-01-24

View Document

29/02/2429 February 2024 Cessation of Infracapital Partners Iii Subholdings (Euro) Gp Llp as a person with significant control on 2024-01-24

View Document

29/02/2429 February 2024 Cessation of M&G Investment Management Limited as a person with significant control on 2024-01-24

View Document

21/02/2421 February 2024 Appointment of Mr Michael Howard Davies as a secretary on 2024-02-20

View Document

04/12/234 December 2023 Accounts for a small company made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2022-03-31

View Document

22/03/2222 March 2022 Registration of charge 116163870002, created on 2022-03-02

View Document

20/01/2220 January 2022 Termination of appointment of Ameer Hamza Khan as a director on 2022-01-17

View Document

11/01/2211 January 2022 Secretary's details changed for Mr Mark Wilbur Scott on 2022-01-05

View Document

10/01/2210 January 2022 Appointment of Mr Mark Wilbur Scott as a secretary on 2022-01-05

View Document

10/01/2210 January 2022 Termination of appointment of Kirsty Jane Nellany as a secretary on 2022-01-05

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANDES

View Document

31/10/1831 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 858830.77

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / ENERGETICS HOLDCO1 LIMITED / 25/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM
GOVERNORS HOUSE 5 LAURENCE POUNTNEY HILL
LONDON
EC4R 0HH
UNITED KINGDOM

View Document

11/10/1811 October 2018 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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