OCTOPUS ENERGY GENERATION NO. 1 LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | |
03/06/253 June 2025 New | |
03/06/253 June 2025 New | Resolutions |
03/06/253 June 2025 New | Statement of capital on 2025-06-03 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-02 with updates |
07/03/257 March 2025 | Statement of capital following an allotment of shares on 2025-03-07 |
07/03/257 March 2025 | Change of details for Octopus Energy Generation Limited as a person with significant control on 2025-03-07 |
12/02/2512 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
06/02/256 February 2025 | Memorandum and Articles of Association |
06/02/256 February 2025 | Statement of capital following an allotment of shares on 2025-01-27 |
06/02/256 February 2025 | Resolutions |
05/02/255 February 2025 | |
05/02/255 February 2025 | |
05/02/255 February 2025 | |
27/01/2527 January 2025 | Resolutions |
27/01/2527 January 2025 | Memorandum and Articles of Association |
17/01/2517 January 2025 | Termination of appointment of Paul Michael Loran as a director on 2025-01-17 |
17/01/2517 January 2025 | Appointment of Mr Alexander David Kelson Brierley as a director on 2025-01-17 |
23/08/2423 August 2024 | Appointment of Paul Michael Loran as a director on 2024-08-08 |
21/08/2421 August 2024 | Termination of appointment of Zoisa Leah North-Bond as a director on 2024-08-08 |
21/08/2421 August 2024 | Appointment of Matthew Davies as a director on 2024-08-08 |
21/08/2421 August 2024 | Termination of appointment of Ashleigh Chalmers Gray as a director on 2024-08-08 |
14/05/2414 May 2024 | Director's details changed for Ms Zoisa Leah North-Bond on 2024-04-24 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-02 with updates |
01/02/241 February 2024 | |
01/02/241 February 2024 | |
01/02/241 February 2024 | |
01/02/241 February 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
21/11/2321 November 2023 | Appointment of Ashleigh Chalmers Gray as a director on 2023-11-20 |
21/11/2321 November 2023 | Termination of appointment of Helen Louise Ansell as a director on 2023-11-20 |
11/09/2311 September 2023 | Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 2023-08-07 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
16/02/2316 February 2023 | |
16/02/2316 February 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
16/02/2316 February 2023 | |
16/02/2316 February 2023 | |
18/10/2218 October 2022 | Director's details changed for Ms Zoisa Leah North-Bond on 2022-10-11 |
18/10/2218 October 2022 | Director's details changed for Helen Louise Ansell on 2022-10-11 |
18/10/2218 October 2022 | Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 2022-07-19 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/01/2231 January 2022 | Accounts for a small company made up to 2021-04-30 |
20/05/1920 May 2019 | SECOND FILING OF AP01 FOR HARRY PIERS SHAW BOND |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORG VON OPEL / 25/04/2019 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM C/O TEMPORIS CAPITAL LLP BERGER HOUSE 36-38 BERKELEY SQUARE LONDON W1J 5AE |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KUNO SUTTER SCHREIBER |
26/09/1826 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORG VON OPEL / 03/11/2017 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
15/05/1815 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG VON OPEL |
14/05/1814 May 2018 | CESSATION OF JAMES CUBITT BLOOM AS A PSC |
14/05/1814 May 2018 | CESSATION OF GVO WIND LIMITED AS A PSC |
13/03/1813 March 2018 | DIRECTOR APPOINTED MR HARRY PIERS SHAW BOND |
12/03/1812 March 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN ROSEN |
05/12/175 December 2017 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
01/09/171 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
05/10/165 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
19/05/1619 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
01/07/151 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
21/05/1521 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
02/09/142 September 2014 | CURRSHO FROM 31/05/2015 TO 31/12/2014 |
02/05/142 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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