THAMES GATEWAY WASTE TO ENERGY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

15/05/2515 May 2025 Satisfaction of charge 079330780004 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 079330780009 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 079330780008 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 079330780007 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 079330780006 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 079330780005 in full

View Document

15/05/2515 May 2025 Registration of charge 079330780010, created on 2025-05-14

View Document

15/05/2515 May 2025 Registration of charge 079330780011, created on 2025-05-14

View Document

15/05/2515 May 2025 Registration of charge 079330780013, created on 2025-05-14

View Document

15/05/2515 May 2025 Registration of charge 079330780012, created on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Adel Samir Lababedi as a director on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Miss Gwendoline Arnal as a director on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mr Faisal Hani Dajani as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Ferras Zalt as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Dean Anthony Saunders as a director on 2025-05-14

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-06-30

View Document

11/06/2411 June 2024 Director's details changed for Ms Zara Camilla Lababedi on 2024-04-02

View Document

11/06/2411 June 2024 Director's details changed for Mr Adel Samir Lababedi on 2024-04-02

View Document

30/05/2430 May 2024 Appointment of Mr Dean Anthony Saunders as a director on 2024-05-28

View Document

30/05/2430 May 2024 Termination of appointment of David Hodara as a director on 2024-05-28

View Document

30/04/2430 April 2024 Termination of appointment of Tarik Alhaidary as a director on 2024-04-29

View Document

02/04/242 April 2024 Registered office address changed from 21 Arlington Street London SW1A 1RN to 50 Seymour Street London W1H 7JG on 2024-04-02

View Document

22/03/2422 March 2024 Appointment of Mr David Hodara as a director on 2024-03-18

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Resolutions

View Document

23/02/2423 February 2024 Registration of charge 079330780009, created on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Mr Adel Samir Lababedi as a director on 2024-02-16

View Document

22/02/2422 February 2024 Registration of charge 079330780008, created on 2024-02-19

View Document

22/02/2422 February 2024 Registration of charge 079330780007, created on 2024-02-19

View Document

18/01/2418 January 2024 Appointment of Ms Zara Camilla Lababedi as a director on 2024-01-16

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/09/2320 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/234 January 2023 Registration of charge 079330780005, created on 2022-12-30

View Document

04/01/234 January 2023 Registration of charge 079330780006, created on 2022-12-30

View Document

06/10/226 October 2022 Director's details changed for Mr. Tarik Alhaidary on 2020-06-16

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 SAIL ADDRESS CREATED

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079330780002

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079330780001

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MR. MARK SHINNERS

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY PETER HYNES

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/06/134 June 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

23/05/1323 May 2013 SUB DIVISION 21/03/2013

View Document

23/05/1323 May 2013 SUB-DIVISION
21/03/13

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 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