METHANATION TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-09 with updates |
11/12/2411 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
18/11/2418 November 2024 | Secretary's details changed for Mr Christopher Edwin Fry on 2024-11-01 |
15/11/2415 November 2024 | Change of details for Mr Michael Avison as a person with significant control on 2024-11-01 |
15/11/2415 November 2024 | Director's details changed for Sir George Reresby Sacheverell Sitwell on 2024-11-01 |
15/11/2415 November 2024 | Director's details changed for Mr Michael Avison on 2024-11-01 |
15/11/2415 November 2024 | Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 2024-11-15 |
15/11/2415 November 2024 | Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 2024-11-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-09 with updates |
30/11/2330 November 2023 | Director's details changed for Sir George Reresby Sacheverell Sitwell on 2023-11-30 |
30/11/2330 November 2023 | Change of details for Mr Michael Avison as a person with significant control on 2023-11-30 |
30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
30/11/2330 November 2023 | Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Mr Michael Avison on 2023-11-30 |
19/10/2319 October 2023 | Change of details for Sir George Sitwell as a person with significant control on 2023-10-19 |
30/06/2330 June 2023 | Termination of appointment of George Sitwell as a secretary on 2023-06-30 |
30/06/2330 June 2023 | Appointment of Mr Christopher Edwin Fry as a secretary on 2023-06-30 |
15/05/2315 May 2023 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-05-15 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with updates |
23/12/2223 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-09 with updates |
18/02/2218 February 2022 | Change of details for Mr Michael Avison as a person with significant control on 2022-02-09 |
18/02/2218 February 2022 | Director's details changed for Mr Michael Avison on 2022-02-09 |
12/10/2112 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
09/08/219 August 2021 | Change of details for Sir George Sitwell as a person with significant control on 2021-07-01 |
05/08/215 August 2021 | Secretary's details changed for Sir George Sitwell on 2021-07-01 |
05/08/215 August 2021 | Director's details changed for Sir George Sitwell on 2021-07-01 |
05/08/215 August 2021 | Director's details changed for Sir George Sitwell on 2021-07-01 |
05/08/215 August 2021 | Change of details for Sir George Sitwell as a person with significant control on 2021-07-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM F32 AMBASSADOR BUILDING 5 NEW UNION SQUARE LONDON SW11 7BT UNITED KINGDOM |
10/02/2010 February 2020 | 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