SQUEAKY CLEAN ENERGY GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Susannah Franks as a secretary on 2024-06-03

View Document

15/07/2415 July 2024 Appointment of Ms Susi Jennifer Crawford as a secretary on 2024-06-03

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/01/2431 January 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

04/03/224 March 2022 Certificate of change of name

View Document

03/03/223 March 2022 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 151 151 Wardour Street London W1F 8WE on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 151 151 Wardour Street London W1F 8WE England to 151 Wardour Street London W1F 8WE on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Ms Susannah Franks as a secretary on 2022-02-11

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Change of details for Mr Christopher Spencer Bowden as a person with significant control on 2021-05-19

View Document

23/06/2123 June 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SPENCER BOWDEN / 03/02/2021

View Document

23/06/2123 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SPENCER BOWDEN / 03/02/2021

View Document

03/06/213 June 2021 19/05/21 STATEMENT OF CAPITAL GBP 175.22

View Document

02/02/212 February 2021 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