GREEN ENERGY FOR EDUCATION LIMITED

07131624
1 KING WILLIAM STREET LONDON UNITED KINGDOM EC4N 7AF

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 6 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 7 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 7 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 7 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 7 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jan 2019 officers Change of particulars for director (Mr Richard Squires) 2 Buy now
22 Jan 2019 officers Change of particulars for corporate secretary (Triple Point Administration Llp) 1 Buy now
21 Jan 2019 officers Change of particulars for director (Mr Michael Jonathan Bayer) 2 Buy now
21 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2018 accounts Annual Accounts 7 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 6 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Interim Assistance Limited) 1 Buy now
10 Jan 2017 officers Appointment of corporate secretary (Triple Point Administration Llp) 2 Buy now
06 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2016 accounts Amended Accounts 5 Buy now
10 May 2016 mortgage Registration of a charge 23 Buy now
04 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Apr 2016 capital Statement of capital (Section 108) 4 Buy now
04 Apr 2016 insolvency Solvency Statement dated 29/03/16 3 Buy now
04 Apr 2016 resolution Resolution 4 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
12 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 annual-return Annual Return 7 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
29 Jan 2015 officers Change of particulars for director (Mr Richard Squires) 2 Buy now
29 Jan 2015 annual-return Annual Return 7 Buy now
23 Jan 2015 officers Change of particulars for director (Mr Michael Jonathan Bayer) 2 Buy now
19 Feb 2014 accounts Annual Accounts 6 Buy now
06 Feb 2014 annual-return Annual Return 7 Buy now
08 Apr 2013 capital Statement of capital (Section 108) 5 Buy now
08 Apr 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
08 Apr 2013 insolvency Solvency statement dated 01/03/13 3 Buy now
08 Apr 2013 resolution Resolution 6 Buy now
05 Mar 2013 accounts Annual Accounts 5 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
15 Mar 2012 mortgage Particulars of a mortgage or charge 14 Buy now
21 Feb 2012 annual-return Annual Return 7 Buy now
13 Oct 2011 accounts Annual Accounts 4 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2011 capital Return of Allotment of shares 4 Buy now
02 Aug 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2011 resolution Resolution 4 Buy now
13 May 2011 capital Return of Allotment of shares 5 Buy now
14 Apr 2011 resolution Resolution 34 Buy now
03 Feb 2011 annual-return Annual Return 6 Buy now
08 Apr 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
08 Apr 2010 capital Return of Allotment of shares 13 Buy now
29 Mar 2010 officers Appointment of director (Mr Michael Jonathan Bayer) 2 Buy now
19 Mar 2010 resolution Resolution 33 Buy now
11 Mar 2010 officers Appointment of corporate secretary (Interim Assistance Limited) 2 Buy now
09 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
20 Jan 2010 incorporation Incorporation Company 8 Buy now