NATURALIS ENERGY DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital allotment shares. 2023-12-22 View Report
Officers. Appointment date: 2023-11-10. Officer name: Mr Fabrizio Tortora. 2023-11-22 View Report
Officers. Termination date: 2023-11-10. Officer name: James Alexander Richard Munro. 2023-11-22 View Report
Persons with significant control. Psc name: Falck Renewables Wind Limited. Change date: 2022-11-29. 2023-10-17 View Report
Confirmation statement. Statement with updates. 2023-10-17 View Report
Capital. Capital allotment shares. 2023-09-29 View Report
Accounts. Accounts type small. 2023-09-06 View Report
Capital. Capital allotment shares. 2023-07-11 View Report
Capital. Capital allotment shares. 2023-04-20 View Report
Officers. Officer name: William Scott Gilbert. Termination date: 2023-03-23. 2023-04-03 View Report
Officers. Officer name: Mr James Alexander Richard Munro. Appointment date: 2023-03-23. 2023-04-03 View Report
Capital. Capital allotment shares. 2023-01-26 View Report
Confirmation statement. Statement with updates. 2022-10-13 View Report
Address. New address: Tlt Llp 1 Redcliff Street Bristol BS1 6TP. Old address: Tlt Llp Redcliff Street Bristol BS1 6TP England. 2022-10-07 View Report
Address. New address: Tlt Llp Redcliff Street Bristol BS1 6TP. 2022-10-07 View Report
Address. New address: Tlt Llp Redcliff Street Bristol BS1 6TP. 2022-10-07 View Report
Address. New address: Tlt Llp Redcliff Street Bristol BS1 6TP. 2022-10-07 View Report
Capital. Capital allotment shares. 2022-09-29 View Report
Address. Change date: 2022-09-26. New address: Third Floor 10 Lower Grosvenor Place London SW1W 0EN. Old address: 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom. 2022-09-26 View Report
Accounts. Accounts type full. 2022-08-31 View Report
Capital. Capital allotment shares. 2022-06-28 View Report
Capital. Capital allotment shares. 2022-06-28 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2021-12-31. 2022-05-03 View Report
Capital. Capital allotment shares. 2022-03-10 View Report
Capital. Capital allotment shares. 2021-10-26 View Report
Capital. Capital allotment shares. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type full. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Capital. Capital allotment shares. 2021-01-11 View Report
Persons with significant control. Cessation date: 2020-11-25. Psc name: Reg Damery Developers Limited. 2020-12-02 View Report
Persons with significant control. Psc name: Falck Renewables Wind Limited. Change date: 2020-11-25. 2020-12-02 View Report
Capital. Capital allotment shares. 2020-12-02 View Report
Resolution. Description: Resolutions. 2020-12-01 View Report
Capital. Date: 2020-11-25. 2020-12-01 View Report
Incorporation. Memorandum articles. 2020-12-01 View Report
Officers. Termination date: 2020-11-09. Officer name: Richard Stewart Dibley. 2020-11-30 View Report
Officers. Officer name: Mr William Scott Gilbert. Appointment date: 2020-11-09. 2020-11-30 View Report
Capital. Capital allotment shares. 2020-11-27 View Report
Confirmation statement. Statement with updates. 2020-11-02 View Report
Officers. Appointment date: 2019-10-10. Officer name: Mr Saurabh Nitishchandra Shah. 2019-10-30 View Report
Officers. Officer name: Mr Richard Stewart Dibley. Appointment date: 2019-10-10. 2019-10-30 View Report
Resolution. Description: Resolutions. 2019-10-26 View Report
Officers. Appointment date: 2019-10-10. Officer name: Tmf Corporate Administration Services Limited. 2019-10-16 View Report
Persons with significant control. Psc name: Falck Renewables Wind Limited. Notification date: 2019-10-10. 2019-10-14 View Report
Persons with significant control. Change date: 2019-10-10. Psc name: Reg Damery Developers Limited. 2019-10-14 View Report
Capital. Capital allotment shares. 2019-10-14 View Report
Accounts. Change account reference date company current extended. 2019-10-14 View Report
Incorporation. Capital: GBP 1 2019-09-23 View Report