GREEN ENERGY FOR EDUCATION LIMITED

1 King William Street, London, EC4N 7AF, United Kingdom
StatusACTIVE
Company No.07131624
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

GREEN ENERGY FOR EDUCATION LIMITED is an active private limited company with number 07131624. It was incorporated 14 years, 4 months, 28 days ago, on 20 January 2010. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Richard Squires

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Triple Point Administration Llp

Change date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jonathan Bayer

Change date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-14

Psc name: Triple Point Income Vct Plc

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-14

Psc name: Advancr One Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: 18 st Swithin's Lane London EC4N 8AD United Kingdom

Change date: 2019-01-14

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-09

Officer name: Interim Assistance Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-01-09

Officer name: Triple Point Administration Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: 2 Minton Place Victoria Road Bicester Oxfordshire 0X26 6Qb

New address: 18 st Swithin's Lane London EC4N 8AD

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-29

Charge number: 071316240003

Documents

View document PDF

Legacy

Date: 04 Apr 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH19

Capital : 449.000 GBP

Date: 2016-04-04

Documents

View document PDF

Legacy

Date: 04 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/16

Documents

View document PDF

Resolution

Date: 04 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Squires

Change date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jonathan Bayer

Change date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Capital

Type: SH19

Capital : 590.20 GBP

Date: 2013-04-08

Documents

View document PDF

Legacy

Date: 08 Apr 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 08 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/03/13

Documents

View document PDF

Resolution

Date: 08 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-30

Capital : 744.098 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed archimedes power LIMITED\certificate issued on 23/06/11

Documents

View document PDF

Resolution

Date: 22 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-30

Capital : 613.05 GBP

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Apr 2010

Action Date: 26 Feb 2010

Category: Capital

Type: SH02

Date: 2010-02-26

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2010

Action Date: 26 Feb 2010

Category: Capital

Type: SH01

Capital : 450.00 GBP

Date: 2010-02-26

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jonathan Bayer

Documents

View document PDF

Resolution

Date: 19 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Interim Assistance Limited

Documents

View document PDF

Legacy

Date: 09 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10900001
Status:ACTIVE
Category:Private Limited Company

CROSSFIT 1404 LIMITED

14 NORTH ROAD,EAST BOLDON,NE36 0DL

Number:09011280
Status:ACTIVE
Category:Private Limited Company

GAM LONDON LIMITED

8 FINSBURY CIRCUS,LONDON,EC2M 7GB

Number:00874802
Status:ACTIVE
Category:Private Limited Company

JJ TRADING LTD

UNIT 8 BARKING BUSINESS CENTRE,,BARKING,IG11 0JP

Number:07392471
Status:ACTIVE
Category:Private Limited Company

SUNNY BUILD LTD

8 PALM AVENUE,SIDCUP,DA14 5JG

Number:11255170
Status:ACTIVE
Category:Private Limited Company

THE VAPORNAN LIMITED

EDEN POINT,CHEADLE HULME,SK8 6RL

Number:09837947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source