LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Termination of appointment of Michael Howard Davies as a secretary on 2025-02-10 |
16/12/2416 December 2024 | Accounts for a small company made up to 2024-03-31 |
01/11/241 November 2024 | Appointment of Mr Liam Auer as a director on 2024-10-28 |
01/11/241 November 2024 | Appointment of Mr Mark William Mathieson as a director on 2024-10-28 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
04/10/244 October 2024 | Appointment of Mr Mark Chladek as a director on 2024-10-04 |
04/10/244 October 2024 | Termination of appointment of Stephen Johnson as a director on 2024-10-04 |
09/08/249 August 2024 | Appointment of Mr Peter Krassimirov Mitchev as a director on 2024-08-08 |
09/08/249 August 2024 | Termination of appointment of Max David Charles Helmore as a director on 2024-08-09 |
29/02/2429 February 2024 | Cessation of Infracapital Partners Iii Subholdings (Sterling) Gp Llp as a person with significant control on 2024-01-24 |
29/02/2429 February 2024 | Cessation of Infracapital Partners Iii Subholdings (Euro) Gp Llp as a person with significant control on 2024-01-24 |
29/02/2429 February 2024 | Cessation of M&G Investment Management Limited as a person with significant control on 2024-01-24 |
21/02/2421 February 2024 | Appointment of Mr Michael Howard Davies as a secretary on 2024-02-20 |
04/12/234 December 2023 | Accounts for a small company made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
21/09/2221 September 2022 | Accounts for a small company made up to 2022-03-31 |
22/03/2222 March 2022 | Registration of charge 116163870002, created on 2022-03-02 |
20/01/2220 January 2022 | Termination of appointment of Ameer Hamza Khan as a director on 2022-01-17 |
11/01/2211 January 2022 | Secretary's details changed for Mr Mark Wilbur Scott on 2022-01-05 |
10/01/2210 January 2022 | Appointment of Mr Mark Wilbur Scott as a secretary on 2022-01-05 |
10/01/2210 January 2022 | Termination of appointment of Kirsty Jane Nellany as a secretary on 2022-01-05 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANDES |
31/10/1831 October 2018 | 23/10/18 STATEMENT OF CAPITAL GBP 858830.77 |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / ENERGETICS HOLDCO1 LIMITED / 25/10/2018 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM GOVERNORS HOUSE 5 LAURENCE POUNTNEY HILL LONDON EC4R 0HH UNITED KINGDOM |
11/10/1811 October 2018 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
10/10/1810 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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