ECOTRICITY DE FRANCE LIMITED

07000481
4TH FLOOR LLANTHONY WAREHOUSE THE DOCKS GLOUCESTER GL1 2EH

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 2 Buy now
30 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 2 Buy now
22 Sep 2023 officers Appointment of director (Mr Asif Rehmanwala) 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 2 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 accounts Annual Accounts 2 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
29 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
28 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2019 officers Termination of appointment of secretary (Tom Cowling) 1 Buy now
09 Jan 2019 accounts Annual Accounts 1 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Dale Vince) 2 Buy now
25 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 officers Appointment of secretary (Mr Tom Cowling) 2 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Philip Catherall) 1 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2018 accounts Annual Accounts 1 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
27 Jan 2017 accounts Annual Accounts 1 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 officers Change of particulars for secretary (Philip Catherall) 1 Buy now
21 Jan 2016 accounts Annual Accounts 1 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
28 May 2015 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
28 Jan 2015 accounts Annual Accounts 1 Buy now
15 Sep 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 1 Buy now
19 Sep 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 2 Buy now
18 Sep 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 1 Buy now
17 Oct 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 accounts Annual Accounts 1 Buy now
07 Sep 2010 annual-return Annual Return 3 Buy now
30 Oct 2009 officers Change of particulars for director (Dale Vince) 2 Buy now
27 Sep 2009 accounts Accounting reference date shortened from 31/08/2010 to 30/04/2010 1 Buy now
25 Aug 2009 incorporation Incorporation Company 18 Buy now