PUSH ENERGY (CROYDON) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2023-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

21/10/2121 October 2021 Appointment of Mr Enrico Corazza as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Juliet Guerri as a director on 2021-10-18

View Document

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SULWEN VAUGHAN / 25/02/2020

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SULWEN VAUGHAN / 24/07/2017

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTINA DE LUCA

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MRS SULWEN VAUGHAN

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTINA DE LUCA / 15/07/2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083998980004

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083998980003

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/03/168 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083998980003

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED JULIET GUERRI

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MARTINA DE LUCA

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MARTINA DE LUCA

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED JULIET GUERRI

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUKE

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BRADSHAW

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR JASON WALLIS

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAY

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR JASON WALLIS

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST STANWAY COLCHESTER CO3 8AB

View Document

28/04/1528 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083998980002

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083998980001

View Document

25/02/1525 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083998980001

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083998980002

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM WESTWOOD PARK LONDON ROAD LITTLE HORKESLEY COLCHESTER ESSEX CO6 4BS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS VICTORIA LOUISE DAY

View Document

02/09/132 September 2013 COMPANY NAME CHANGED PUSH ENERGY (6) LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

12/02/1312 February 2013 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