ECOMERGY POWERDOWN.AI LIMITED
Status | ACTIVE |
Company No. | 06887250 |
Category | Private Limited Company |
Incorporated | 24 Apr 2009 |
Age | 15 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
ECOMERGY POWERDOWN.AI LIMITED is an active private limited company with number 06887250. It was incorporated 15 years, 1 month, 7 days ago, on 24 April 2009. The company address is 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 Mar 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 28 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ecomergy wireless.works LIMITED\certificate issued on 28/08/23
Documents
Confirmation statement with updates
Date: 07 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-31
Officer name: Mr Michael James Green
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ecomergy Holdings Limited
Change date: 2022-03-31
Documents
Change corporate director company with change date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-03-31
Officer name: Ecomergy Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Old address: North East Technology Park (Netpark) Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England
Change date: 2022-03-16
New address: 85 Great Portland Street, First Floor London W1W 7LT
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Withdrawal of a person with significant control statement
Date: 14 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-14
Documents
Notification of a person with significant control statement
Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-14
Psc name: Ecomergy Holdings Limited
Documents
Cessation of a person with significant control
Date: 14 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-14
Psc name: Michael James Green
Documents
Change person director company with change date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-14
Officer name: Mr Michael James Green
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change sail address company with old address new address
Date: 12 Apr 2021
Category: Address
Type: AD02
New address: Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA
Old address: Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA United Kingdom
Documents
Change sail address company with old address new address
Date: 12 Apr 2021
Category: Address
Type: AD02
Old address: Wildcat House Clough Dene Tantobie Stanley DH9 9PW England
New address: Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA
Documents
Appoint corporate director company with name date
Date: 08 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ecomergy Holdings Limited
Appointment date: 2021-04-01
Documents
Move registers to sail company with new address
Date: 08 Apr 2021
Category: Address
Type: AD03
New address: Wildcat House Clough Dene Tantobie Stanley DH9 9PW
Documents
Move registers to registered office company with new address
Date: 08 Apr 2021
Category: Address
Type: AD04
New address: North East Technology Park (Netpark) Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD
Documents
Change to a person with significant control
Date: 28 Feb 2021
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael James Green
Change date: 2020-10-21
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-17
Officer name: Mr Michael James Green
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Old address: Wildcat House Clough Dene Tantobie Stanley County Durham DH9 9PW
New address: North East Technology Park (Netpark) Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD
Change date: 2020-12-01
Documents
Accounts with accounts type dormant
Date: 11 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Resolution
Date: 20 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company with new address
Date: 04 Apr 2018
Category: Address
Type: AD03
New address: Wildcat House Clough Dene Tantobie Stanley DH9 9PW
Documents
Confirmation statement with updates
Date: 31 Mar 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change sail address company with new address
Date: 31 Mar 2018
Category: Address
Type: AD02
New address: Wildcat House Clough Dene Tantobie Stanley DH9 9PW
Documents
Accounts with accounts type dormant
Date: 31 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: Wildcat House Clough Dene Tantobie Stanley County Durham DH9 9PW
Change date: 2015-04-27
Old address: C/O Mjg C/O Sf Software Limited T/a Pebble Media Exchange Three Coquet Street Newcastle upon Tyne NE1 2QB
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 11 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 11 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 17 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Old address: 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom
Change date: 2013-04-18
Documents
Accounts with accounts type dormant
Date: 02 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type dormant
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Termination secretary company with name
Date: 23 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jl Nominees Two Limited
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-22
Old address: Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX
Documents
Change registered office address company with date old address
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-31
Old address: 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF
Documents
Some Companies
ARCHITECTURAL GLAZING INSTALLATIONS (CAMBRIDGE) LTD
THE SCHOLARS RECTORY FARM ROAD,CAMBRIDGE,CB21 5LB
Number: | 09166195 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH BANK HOUSE,HAY-ON-WYE,HR3 5DB
Number: | 08010765 |
Status: | ACTIVE |
Category: | Private Limited Company |
143A HIGH STREET,PRESTATYN,LL19 9AS
Number: | 09940198 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 AUSTHORPE ROAD,LEEDS,LS15 8BA
Number: | 03149972 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HERRING COMMUNICATIONS, INC.
SAMANTHA COLLINS,LONDON,
Number: | FC023399 |
Status: | ACTIVE |
Category: | Other company type |
228 BINLEY ROAD,COVENTRY,CV3 1HT
Number: | 11105564 |
Status: | ACTIVE |
Category: | Private Limited Company |