STORENERGY HOLDINGS LTD

Kemp House Kemp House, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.09865089
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 14 Dec 2018

Action Date: 18 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-11-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAICHEM CONSTRUCTION COMPANY LIMITED

69 WIMPOLE STREET,,W1M 7DE

Number:00879576
Status:LIQUIDATION
Category:Private Limited Company

MCAUSLAND & TURNER LIMITED

VICTORIA DOCK OFFICES,HULL,HU9 1TS

Number:01197061
Status:ACTIVE
Category:Private Limited Company

NORTECO LTD.

7 WHITECHAPEL ROAD,LONDON,E1 1DU

Number:09016086
Status:ACTIVE
Category:Private Limited Company

RADAWAN LTD

30 VICARAGE ROAD,STOCKPORT,SK3 8HL

Number:10912271
Status:ACTIVE
Category:Private Limited Company

SIG1820 LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11175753
Status:ACTIVE
Category:Private Limited Company

TAMTREE PROPERTIES LIMITED

16 KINGS CLOSE,LONDON,NW4 2JT

Number:07814561
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