CATHKIN ENERGY STORAGE LIMITED

Rooms 481 - 499, Second Floor Salisbury House Rooms 481 - 499, Second Floor Salisbury House, London, EC2M 5SQ, England
StatusACTIVE
Company No.13341612
CategoryPrivate Limited Company
Incorporated16 Apr 2021
Age3 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

CATHKIN ENERGY STORAGE LIMITED is an active private limited company with number 13341612. It was incorporated 3 years, 2 months, 4 days ago, on 16 April 2021. The company address is Rooms 481 - 499, Second Floor Salisbury House Rooms 481 - 499, Second Floor Salisbury House, London, EC2M 5SQ, England.



Company Fillings

Capital allotment shares

Date: 20 Dec 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Engie Uk Holdings Limited

Notification date: 2023-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ip Karugamo Holdings (Uk) Limited

Cessation date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Andrew Lee Archer

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-27

Psc name: Ip Karugamo Holdings (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Intelligent Land Investments (Battery Storage) Ltd

Cessation date: 2022-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-27

Officer name: Neil Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Hertoghe

Appointment date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Mr Robert John Wells

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Mark Thomas Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Mr Kevin Adrian Dibble

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert Sutton

Termination date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Carl David Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hitchcox

Termination date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Hall

Termination date: 2022-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Jayne Salisbury

Termination date: 2022-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

New address: Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ

Change date: 2022-11-01

Old address: Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 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 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-23

Psc name: Intelligent Land Investments (Battery Storage) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-23

Psc name: Abbey Properties Cambridgeshire Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hitchcox

Appointment date: 2021-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-23

Officer name: Mr Mark Thomas Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-23

Officer name: Mr Jonathan Mark Hall

Documents

View document PDF

Incorporation company

Date: 16 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA UK HOLDING CO. LIMITED

20 FENCHURCH STREET,LONDON,EC3M 3BY

Number:09441512
Status:ACTIVE
Category:Private Limited Company

CARLINDEAN DEVELOPMENTS (SCOTLAND) LIMITED

1 QUEENS PARADE,LONDON,N11 2DN

Number:08804037
Status:ACTIVE
Category:Private Limited Company

GET PROBATE LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:11031925
Status:ACTIVE
Category:Private Limited Company

PALMER CAPITAL INVESTORS (INDIA) LIMITED

TIME & LIFE BUILDING/1,LONDON,W1J 6TL

Number:08092373
Status:ACTIVE
Category:Private Limited Company

SCOTCH LAMB MARKETING LIMITED

EAST MAINS FARM,LANARK,ML11 8NB

Number:SC138643
Status:ACTIVE
Category:Private Limited Company

THE POLO MAGAZINE LIMITED

INTERNATIONAL HOUSE,KENSINGTON,SW7 4ET

Number:02702435
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