AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Registers new location: 5 Howick Place London SW1P 1WG.
filed on: 3rd, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Nov 2020
filed on: 2nd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Nov 2020 new director was appointed.
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England at an unknown date to 9th Floor, 107 Cheapside London EC2V 6DN
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th May 2020
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 28th May 2020 new director was appointed.
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Thu, 29th Nov 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
On Mon, 17th Sep 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Sep 2018
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Feb 2018
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 10th Jan 2018: 20.00 GBP
filed on: 16th, January 2018
|
capital |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 30th Oct 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, October 2017
|
change of name |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 30th, October 2017
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dong energy race bank (holding) LIMITEDcertificate issued on 30/10/17
filed on: 30th, October 2017
|
change of name |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jun 2017
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2016
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB.
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jul 2017 to Sat, 31st Dec 2016
filed on: 19th, August 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2016
|
incorporation |
Free Download
(38 pages)
|