EQUIVALENCE ENERGY LIMITED

27-28 Eastcastle Street, London, W1W 8DH
StatusACTIVE
Company No.09285782
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 6 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092857820001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 02 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLWOOD DAY NURSERY GROUP LTD

THE COTTAGE,REIGATE,RH2 0SH

Number:09297492
Status:ACTIVE
Category:Private Limited Company

HEALTH & BEAUTY LONDON LTD

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

LULUTRIP UK LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:09415590
Status:ACTIVE
Category:Private Limited Company

ROBINA LIMITED

431 GREEN LANES,,N4 1HA

Number:01891370
Status:LIQUIDATION
Category:Private Limited Company

THE FGA PARTNERSHIP LLP

15, THE OFFICE HIGHBRIDGE ENTERPRISE CENTRE,HIGHBRIDGE,TA9 4AL

Number:OC414483
Status:ACTIVE
Category:Limited Liability Partnership

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