EQUIVALENCE ENERGY LIMITED
Status | ACTIVE |
Company No. | 09285782 |
Category | Private Limited Company |
Incorporated | 29 Oct 2014 |
Age | 9 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EQUIVALENCE ENERGY LIMITED is an active private limited company with number 09285782. It was incorporated 9 years, 6 months, 7 days ago, on 29 October 2014. The company address is 27-28 Eastcastle Street, London, W1W 8DH.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type small
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type small
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type small
Date: 28 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2020-12-31
Documents
Accounts with accounts type small
Date: 20 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type small
Date: 05 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type small
Date: 01 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 02 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-11-02
Psc name: Plutus Powergen Plc
Documents
Withdrawal of a person with significant control statement
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-05
Documents
Accounts with accounts type small
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2017
Action Date: 14 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092857820003
Charge creation date: 2017-12-14
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Mortgage satisfy charge full
Date: 10 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092857820001
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2017
Action Date: 02 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-02
Charge number: 092857820002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2017
Action Date: 28 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092857820001
Charge creation date: 2017-04-28
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-28
Capital : 55,520.44 GBP
Documents
Accounts with accounts type small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Capital allotment shares
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Capital
Type: SH01
Capital : 55,504.42 GBP
Date: 2015-09-15
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 28 May 2015
Category: Capital
Type: SH01
Date: 2015-05-28
Capital : 50,672.42 GBP
Documents
Capital allotment shares
Date: 09 Jul 2015
Action Date: 28 May 2015
Category: Capital
Type: SH01
Capital : 43,827.41 GBP
Date: 2015-05-28
Documents
Second filing of form with form type
Date: 02 Jul 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 01 Jun 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH01
Capital : 10,269.52 GBP
Date: 2015-04-30
Documents
Capital allotment shares
Date: 30 May 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-02
Capital : 30,808.89 GBP
Documents
Capital allotment shares
Date: 30 May 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-31
Capital : 14,709.52 GBP
Documents
Capital allotment shares
Date: 30 May 2015
Action Date: 24 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-24
Capital : 1,675.22 GBP
Documents
Capital variation of rights attached to shares
Date: 27 May 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 May 2015
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arun Bobby Collinson
Appointment date: 2015-02-20
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-20
Officer name: Philip Leonard Stephens
Documents
Change account reference date company current shortened
Date: 13 Feb 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
New address: 27-28 Eastcastle Street London W1W 8DH
Old address: The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom
Documents
Some Companies
CHARLWOOD DAY NURSERY GROUP LTD
THE COTTAGE,REIGATE,RH2 0SH
Number: | 09297492 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 10544144 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIFESTYLE CREATING YOUR PERFECT HOME LTD
76 MEADOW WALK,EPSOM,KT19 0AX
Number: | 09626336 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 09415590 |
Status: | ACTIVE |
Category: | Private Limited Company |
431 GREEN LANES,,N4 1HA
Number: | 01891370 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15, THE OFFICE HIGHBRIDGE ENTERPRISE CENTRE,HIGHBRIDGE,TA9 4AL
Number: | OC414483 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |