GREENGRIDPOWER2 LTD: Filings
Overview
Company Name | GREENGRIDPOWER2 LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12832379 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for GREENGRIDPOWER2 LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Appointment of Andrew John Hoffman as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Matthew Prime as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Irene Di Martino as a director on Apr 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Notification of David James Rogers as a person with significant control on Apr 21, 2023 | 2 pages | PSC01 | ||
Notification of Thomas Michael Rogers as a person with significant control on Apr 21, 2023 | 2 pages | PSC01 | ||
Cessation of Blackhillock Grid Complex Limited as a person with significant control on Apr 21, 2023 | 1 pages | PSC07 | ||
Notification of David Anthony Conway as a person with significant control on Apr 21, 2023 | 2 pages | PSC01 | ||
Notification of The Carlyle Group Inc. as a person with significant control on Apr 21, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 23, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jun 08, 2023
| 3 pages | SH01 | ||
Registered office address changed from Suite 1 3rd Floor 11-12 st James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL on Apr 04, 2023 | 1 pages | AD01 | ||
Appointment of Vistra Cosec Limited as a secretary on Sep 19, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Aug 23, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Director's details changed for Dr Irene Di Martino on Apr 25, 2022 | 2 pages | CH01 | ||
Current accounting period extended from Aug 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Suite 1 3rd Floor 11-12 st James’S Square London SW1Y 4LB on Oct 14, 2021 | 1 pages | AD01 | ||
Termination of appointment of Steve Ruggi as a director on Oct 03, 2021 | 1 pages | TM01 | ||
Appointment of Mr David James Rogers as a director on Oct 03, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Matthew Prime as a director on Oct 03, 2021 | 2 pages | AP01 | ||
Appointment of Dr Irene Di Martino as a director on Oct 03, 2021 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0