ESSAR ENERGY LIMITED

07108619
11 HILL STREET LONDON UNITED KINGDOM W1J 5LF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2024 accounts Annual Accounts 112 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2024 officers Change of particulars for director (Mr Ashvin Rishiraj Aukhjee) 2 Buy now
05 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2023 accounts Annual Accounts 107 Buy now
21 Feb 2023 officers Appointment of corporate secretary (Arch Global Consult Ltd) 2 Buy now
21 Feb 2023 officers Appointment of director (Mr Ashvin Rishiraj Aukhjee) 2 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2022 accounts Annual Accounts 111 Buy now
05 Apr 2022 officers Change of particulars for director (Mr Sandeep Fakun) 2 Buy now
11 Mar 2022 officers Appointment of director (Mr Sandeep Fakun) 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2021 officers Termination of appointment of director (Sushil Kumar Baid) 1 Buy now
04 Mar 2021 accounts Annual Accounts 113 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 mortgage Registration of a charge 60 Buy now
18 Jan 2021 mortgage Registration of a charge 60 Buy now
18 Jan 2021 mortgage Registration of a charge 62 Buy now
18 Jan 2021 mortgage Registration of a charge 61 Buy now
04 Jan 2021 mortgage Registration of a charge 40 Buy now
21 Oct 2020 mortgage Registration of a charge 40 Buy now
21 Oct 2020 mortgage Registration of a charge 39 Buy now
04 Aug 2020 resolution Resolution 1 Buy now
04 Aug 2020 resolution Resolution 1 Buy now
04 Aug 2020 auditors Auditors Resignation Limited Company 2 Buy now
23 Jul 2020 auditors Auditors Resignation Company 1 Buy now
20 Jul 2020 accounts Annual Accounts 101 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 mortgage Registration of a charge 39 Buy now
28 Oct 2019 mortgage Registration of a charge 40 Buy now
25 Feb 2019 accounts Annual Accounts 93 Buy now
14 Jan 2019 mortgage Registration of a charge 46 Buy now
14 Jan 2019 mortgage Registration of a charge 47 Buy now
14 Jan 2019 mortgage Registration of a charge 45 Buy now
14 Jan 2019 mortgage Registration of a charge 46 Buy now
10 Jan 2019 mortgage Registration of a charge 40 Buy now
10 Jan 2019 mortgage Registration of a charge 39 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 mortgage Registration of a charge 40 Buy now
02 Jul 2018 mortgage Registration of a charge 40 Buy now
05 Apr 2018 accounts Annual Accounts 91 Buy now
23 Jan 2018 officers Termination of appointment of director (Yogendra Appadoo) 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2017 mortgage Registration of a charge 25 Buy now
14 Nov 2017 officers Appointment of director (Mr Jason Paul Harel) 2 Buy now
25 Jan 2017 accounts Annual Accounts 86 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
28 Oct 2016 mortgage Registration of a charge 37 Buy now
10 Oct 2016 mortgage Registration of a charge 24 Buy now
17 May 2016 capital Statement of capital (Section 108) 6 Buy now
22 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Mar 2016 insolvency Solvency Statement dated 22/02/16 1 Buy now
22 Mar 2016 resolution Resolution 2 Buy now
11 Feb 2016 annual-return Annual Return 6 Buy now
20 Nov 2015 accounts Annual Accounts 89 Buy now
15 Jun 2015 officers Termination of appointment of director (Sushil Kumar Maroo) 1 Buy now
06 Jan 2015 annual-return Annual Return 7 Buy now
06 Jan 2015 officers Termination of appointment of secretary (Sinews Global Limited) 1 Buy now
05 Nov 2014 capital Return of Allotment of shares 6 Buy now
31 Oct 2014 mortgage Registration of a charge 26 Buy now
20 Oct 2014 resolution Resolution 46 Buy now
10 Oct 2014 accounts Annual Accounts 218 Buy now
09 Oct 2014 incorporation Memorandum Articles 44 Buy now
09 Oct 2014 resolution Resolution 2 Buy now
15 Aug 2014 officers Termination of appointment of secretary (Frances Jean Mccaw) 1 Buy now
13 Aug 2014 mortgage Registration of a charge 33 Buy now
13 Aug 2014 mortgage Registration of a charge 25 Buy now
13 Aug 2014 mortgage Registration of a charge 33 Buy now