STORENERGY HOLDINGS LTD
Status | ACTIVE |
Company No. | 09865089 |
Category | Private Limited Company |
Incorporated | 10 Nov 2015 |
Age | 8 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
STORENERGY HOLDINGS LTD is an active private limited company with number 09865089. It was incorporated 8 years, 6 months, 23 days ago, on 10 November 2015. The company address is Kemp House Kemp House, London, EC1V 2NX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Certificate change of name company
Date: 06 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xolarium LTD\certificate issued on 06/01/23
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saeed Abdulwadood Mubarak Al-Naqeeb
Termination date: 2022-11-25
Documents
Confirmation statement with updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-10
Officer name: Mr Saeed Abdulwadood Mubarak
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-20
Officer name: Mr Saeed Abdulwadood Mubarak
Documents
Certificate change of name company
Date: 20 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed storenergy holdings LTD\certificate issued on 20/10/21
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 03 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-03
Officer name: Marko Vuksanovic
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type dormant
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Capital allotment shares
Date: 05 Apr 2019
Action Date: 20 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-20
Capital : 10,100 GBP
Documents
Termination director company with name termination date
Date: 15 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Rakesh Sarin
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 18 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marko Vuksanovic
Change date: 2018-11-18
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: 39 Raisins Hill Pinner Middlesex HA5 2BU England
Change date: 2019-02-06
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Notification of a person with significant control
Date: 02 Jan 2019
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-14
Psc name: Amarjit Riyait
Documents
Capital alter shares subdivision
Date: 14 Dec 2018
Action Date: 18 Nov 2018
Category: Capital
Type: SH02
Date: 2018-11-18
Documents
Change person director company with change date
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-08
Officer name: Mr Marko Vuksanovic
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-01
Officer name: Mr Rakesh Sarin
Documents
Cessation of a person with significant control
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amarjit Singh Riyait
Cessation date: 2018-12-01
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marko Vuksanovic
Appointment date: 2018-11-16
Documents
Capital allotment shares
Date: 16 Nov 2018
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-11-01
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type dormant
Date: 03 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Old address: 39 Raisins Hill Pinner HA5 2BU England
Change date: 2017-03-31
New address: 39 Raisins Hill Pinner Middlesex HA5 2BU
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
Old address: C/O Sawhney Consulting No 1, Olympic Way Wembley HA9 0NP England
New address: 39 Raisins Hill Pinner HA5 2BU
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Resolution
Date: 19 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LAICHEM CONSTRUCTION COMPANY LIMITED
69 WIMPOLE STREET,,W1M 7DE
Number: | 00879576 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
VICTORIA DOCK OFFICES,HULL,HU9 1TS
Number: | 01197061 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WHITECHAPEL ROAD,LONDON,E1 1DU
Number: | 09016086 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 VICARAGE ROAD,STOCKPORT,SK3 8HL
Number: | 10912271 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11175753 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KINGS CLOSE,LONDON,NW4 2JT
Number: | 07814561 |
Status: | ACTIVE |
Category: | Private Limited Company |