THAMES GATEWAY WASTE TO ENERGY LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Resolutions |
21/05/2521 May 2025 | Memorandum and Articles of Association |
15/05/2515 May 2025 | Satisfaction of charge 079330780004 in full |
15/05/2515 May 2025 | Satisfaction of charge 079330780009 in full |
15/05/2515 May 2025 | Satisfaction of charge 079330780008 in full |
15/05/2515 May 2025 | Satisfaction of charge 079330780007 in full |
15/05/2515 May 2025 | Satisfaction of charge 079330780006 in full |
15/05/2515 May 2025 | Satisfaction of charge 079330780005 in full |
15/05/2515 May 2025 | Registration of charge 079330780010, created on 2025-05-14 |
15/05/2515 May 2025 | Registration of charge 079330780011, created on 2025-05-14 |
15/05/2515 May 2025 | Registration of charge 079330780013, created on 2025-05-14 |
15/05/2515 May 2025 | Registration of charge 079330780012, created on 2025-05-14 |
14/05/2514 May 2025 | Termination of appointment of Adel Samir Lababedi as a director on 2025-05-14 |
14/05/2514 May 2025 | Appointment of Miss Gwendoline Arnal as a director on 2025-05-14 |
14/05/2514 May 2025 | Appointment of Mr Faisal Hani Dajani as a director on 2025-05-14 |
14/05/2514 May 2025 | Termination of appointment of Ferras Zalt as a director on 2025-05-14 |
14/05/2514 May 2025 | Termination of appointment of Dean Anthony Saunders as a director on 2025-05-14 |
04/02/254 February 2025 | Confirmation statement made on 2024-12-31 with updates |
25/07/2425 July 2024 | Accounts for a small company made up to 2023-06-30 |
11/06/2411 June 2024 | Director's details changed for Ms Zara Camilla Lababedi on 2024-04-02 |
11/06/2411 June 2024 | Director's details changed for Mr Adel Samir Lababedi on 2024-04-02 |
30/05/2430 May 2024 | Appointment of Mr Dean Anthony Saunders as a director on 2024-05-28 |
30/05/2430 May 2024 | Termination of appointment of David Hodara as a director on 2024-05-28 |
30/04/2430 April 2024 | Termination of appointment of Tarik Alhaidary as a director on 2024-04-29 |
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 |
22/03/2422 March 2024 | Appointment of Mr David Hodara as a director on 2024-03-18 |
21/03/2421 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Memorandum and Articles of Association |
08/03/248 March 2024 | Resolutions |
23/02/2423 February 2024 | Registration of charge 079330780009, created on 2024-02-19 |
22/02/2422 February 2024 | Appointment of Mr Adel Samir Lababedi as a director on 2024-02-16 |
22/02/2422 February 2024 | Registration of charge 079330780008, created on 2024-02-19 |
22/02/2422 February 2024 | Registration of charge 079330780007, created on 2024-02-19 |
18/01/2418 January 2024 | Appointment of Ms Zara Camilla Lababedi as a director on 2024-01-16 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
20/09/2320 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
04/01/234 January 2023 | Registration of charge 079330780005, created on 2022-12-30 |
04/01/234 January 2023 | Registration of charge 079330780006, created on 2022-12-30 |
06/10/226 October 2022 | Director's details changed for Mr. Tarik Alhaidary on 2020-06-16 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
17/12/2117 December 2021 | Accounts for a small company made up to 2020-12-31 |
17/06/1517 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
15/01/1515 January 2015 | SAIL ADDRESS CREATED |
15/01/1515 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079330780002 |
26/07/1426 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079330780001 |
09/07/149 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
23/01/1423 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
17/12/1317 December 2013 | SECRETARY APPOINTED MR. MARK SHINNERS |
17/12/1317 December 2013 | APPOINTMENT TERMINATED, SECRETARY PETER HYNES |
08/07/138 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
04/06/134 June 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
23/05/1323 May 2013 | SUB DIVISION 21/03/2013 |
23/05/1323 May 2013 | SUB-DIVISION 21/03/13 |
09/01/139 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
02/02/122 February 2012 | 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