HERMIA COMMUNITY ENERGY C.I.C.

34 Norrice Lea, London, N2 0RE, England
StatusACTIVE
Company No.09639199
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

HERMIA COMMUNITY ENERGY C.I.C. is an active private limited company with number 09639199. It was incorporated 8 years, 11 months, 22 days ago, on 15 June 2015. The company address is 34 Norrice Lea, London, N2 0RE, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 12 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Waxman

Change date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Anthony Desmond Flanagan

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Connell

Appointment date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Ian David Hall

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Waxman

Change date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

New address: 34 Norrice Lea London N2 0RE

Old address: 33 Litchfield Way London NW11 6NS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jun 2016

Action Date: 13 May 2016

Category: Capital

Type: SH02

Date: 2016-05-13

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: 33 Litchfield Way London NW11 6NS

Change date: 2016-05-17

Old address: 30 Litchfield Way London NW11 6NJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-22

Officer name: John Christopher Whiten

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-28

New address: 30 Litchfield Way London NW11 6NJ

Old address: C/O Gower Power Co-Op Cic the Old Hay Barn Gower Heritage Centre Parkmill Swansea SA3 2EH

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Mr Jonathan Waxman

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Whiten

Appointment date: 2015-10-15

Documents

View document PDF

Incorporation community interest company

Date: 15 Jun 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

Number:02305372
Status:ACTIVE
Category:Private Limited Company

J & R EDWARDS LIMITED

STERLING HOUSE,TAMWORTH,B79 7QF

Number:08364322
Status:ACTIVE
Category:Private Limited Company

LUCY SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08488329
Status:ACTIVE
Category:Private Limited Company

ON TIME ON BUDGET LTD

3 LAGGAN GARDENS,BATH,BA1 5RX

Number:11930469
Status:ACTIVE
Category:Private Limited Company
Number:RS007027
Status:ACTIVE
Category:Registered Society

TAG36 LIMITED

171 MAPLETON ROAD,BIRMINGHAM,B28 9RL

Number:10990742
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