SHOREDITCH ENERGY LIMITED

St Dunstans House St Dunstans House, London, SE1 1JA, England
StatusACTIVE
Company No.10861736
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SHOREDITCH ENERGY LIMITED is an active private limited company with number 10861736. It was incorporated 6 years, 10 months, 3 days ago, on 12 July 2017. The company address is St Dunstans House St Dunstans House, London, SE1 1JA, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108617360001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Samuel Nathan Ritter

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-23

Capital : 10,548,500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Tom Gilpin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Timothy Bracken Szakacs

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Capital : 9,548,500 GBP

Date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Capital

Type: SH01

Capital : 8,348,500 GBP

Date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Stein

Change date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Timothy Bracken Szakacs

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Samuel Ritter

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Avraham Goldin

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-26

Capital : 6,198,500 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

New address: St Dunstans House 201 Borough High Street London SE1 1JA

Old address: St Dunstan's House 201 Borough High Street London SE1 1GZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: St Dunstan's House 201 Borough High Street London SE1 1GZ

Old address: Suite 2.01 the White Collar Factory 1 Old Street Yard London EC1Y 8AF England

Change date: 2019-03-18

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-08

Capital : 5,948,500 GBP

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/18

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Mr Samuel Ritter

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amram Schwab

Termination date: 2018-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Avraham Goldin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Old address: C/-Sable Accounting Limited Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England

New address: Suite 2.01 the White Collar Factory 1 Old Street Yard London EC1Y 8AF

Change date: 2018-08-23

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Michael Stein

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-08

Charge number: 108617360001

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amram Schwab

Appointment date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Genie Energy Uk Ltd

Notification date: 2017-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Genie Retail Energy Inc

Cessation date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Genie Retail Energy Inc

Notification date: 2017-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-16

Psc name: Genie Retail Energy International, Llc

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Genie Retail Energy International, Llc

Notification date: 2017-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-17

Psc name: Energy Global Investments Pty Ltd

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-11

Capital : 8,038,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-17

Capital : 7,456,750 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Michael Stein

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Avraham Goldin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Tom Gilpin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Marie Gilbert

Termination date: 2017-08-11

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL WATCHES LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:08882325
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROVE PLACE LTD

UNIT 1,,PLYMOUTH,PL4 7DL

Number:08185365
Status:ACTIVE
Category:Private Limited Company

IBUILD CONTRACTING SERVICES LIMITED

30 CROSBY ROAD NORTH,LIVERPOOL,L22 4QF

Number:09188733
Status:ACTIVE
Category:Private Limited Company

INTEGRITY MEDICAL SERVICES LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:07062202
Status:LIQUIDATION
Category:Private Limited Company

PIZARRO LTD

16 HEATH ROAD,TWICKENHAM,TW1 4BZ

Number:10279880
Status:ACTIVE
Category:Private Limited Company

TIME FOR YOU (THE DALES) LIMITED

GARDEN COTTAGE, KENDAL LANE,NORTH YORKSHIRE,YO26 7QN

Number:05096052
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