EXEO ENERGY LIMITED
Status | ACTIVE |
Company No. | 08824072 |
Category | Private Limited Company |
Incorporated | 23 Dec 2013 |
Age | 10 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
EXEO ENERGY LIMITED is an active private limited company with number 08824072. It was incorporated 10 years, 4 months, 10 days ago, on 23 December 2013. The company address is Celtic House Caxton Place Celtic House Caxton Place, Cardiff, CF23 8HA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Change to a person with significant control
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-04
Psc name: Mr Owen Morgan
Documents
Change person director company with change date
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-04
Officer name: Mr Owen Morgan
Documents
Change person director company with change date
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Robinson
Change date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-05
Old address: 1 Kings Meadow Osney Mead Oxford Oxfordshire OX2 0DP
New address: Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Mr Benjamin Robinson
Documents
Resolution
Date: 30 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Oct 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 02 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-11
Psc name: Mr Owen Morgan
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-11
Officer name: Mr Owen Morgan
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Gazette filings brought up to date
Date: 16 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type dormant
Date: 15 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
New address: 1 Kings Meadow Osney Mead Oxford Oxfordshire OX2 0DP
Old address: Unit 4 Glenmore Business Park Waterbeach Cambridge CB25 9FX
Change date: 2015-02-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Some Companies
59 GREENVIEW AVENUE,CROYDON,CR0 7QW
Number: | 10898034 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 WINDMILL COURT,COLCHESTER,CO6 1LH
Number: | 11694420 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY WORK & LEISURE WEAR LIMITED
33 PETERFIELD ROAD,CARLISLE,CA3 0EY
Number: | 04090920 |
Status: | ACTIVE |
Category: | Private Limited Company |
E5C KNOLL BUSINESS CENTRE,HOVE,BN3 7GS
Number: | 08991030 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHOLES,LEEDS,LS14 3HY
Number: | 03398716 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11650365 |
Status: | ACTIVE |
Category: | Private Limited Company |