TOTLEYWELLS NET ZERO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | |
09/06/259 June 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
09/06/259 June 2025 New | |
19/05/2519 May 2025 | |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
07/03/257 March 2025 | Certificate of change of name |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-28 with updates |
09/02/249 February 2024 | Change of details for Ase Uk Holdings Limited as a person with significant control on 2023-12-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN on 2023-12-11 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
13/02/2213 February 2022 | Termination of appointment of Paul Martin Garske as a director on 2022-02-11 |
24/01/2224 January 2022 | Director's details changed for Mr. Paul Martin Garske on 2021-03-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Registration of charge 132989920003, created on 2021-12-17 |
21/12/2121 December 2021 | Registration of charge 132989920004, created on 2021-12-17 |
09/12/219 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
28/09/2128 September 2021 | Memorandum and Articles of Association |
05/08/215 August 2021 | Registration of charge 132989920002, created on 2021-07-30 |
05/08/215 August 2021 | Registration of charge 132989920001, created on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Breams Secretaries Limited as a secretary on 2021-06-30 |
30/07/2130 July 2021 | Cessation of Ampyr Energy Uk Development Limited as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Notification of Ase Uk Holdings Limited as a person with significant control on 2021-07-30 |
13/07/2113 July 2021 | Certificate of change of name |
13/07/2113 July 2021 | Resolutions |
29/03/2129 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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