GREENGRIDPOWER2 LTD: Filings

  • Overview

    Company NameGREENGRIDPOWER2 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12832379
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for GREENGRIDPOWER2 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Appointment of Andrew John Hoffman as a director on Nov 26, 2024

    2 pagesAP01

    Termination of appointment of John Matthew Prime as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Irene Di Martino as a director on Apr 20, 2024

    1 pagesTM01

    Confirmation statement made on Dec 11, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Notification of David James Rogers as a person with significant control on Apr 21, 2023

    2 pagesPSC01

    Notification of Thomas Michael Rogers as a person with significant control on Apr 21, 2023

    2 pagesPSC01

    Cessation of Blackhillock Grid Complex Limited as a person with significant control on Apr 21, 2023

    1 pagesPSC07

    Notification of David Anthony Conway as a person with significant control on Apr 21, 2023

    2 pagesPSC01

    Notification of The Carlyle Group Inc. as a person with significant control on Apr 21, 2023

    2 pagesPSC02

    Confirmation statement made on Aug 23, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 08, 2023

    • Capital: GBP 238,267
    3 pagesSH01

    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 pagesAD01

    Appointment of Vistra Cosec Limited as a secretary on Sep 19, 2022

    2 pagesAP04

    Confirmation statement made on Aug 23, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Director's details changed for Dr Irene Di Martino on Apr 25, 2022

    2 pagesCH01

    Current accounting period extended from Aug 31, 2021 to Dec 31, 2021

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Steve Ruggi as a director on Oct 03, 2021

    1 pagesTM01

    Appointment of Mr David James Rogers as a director on Oct 03, 2021

    2 pagesAP01

    Appointment of Mr John Matthew Prime as a director on Oct 03, 2021

    2 pagesAP01

    Appointment of Dr Irene Di Martino as a director on Oct 03, 2021

    2 pagesAP01

    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