|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 29 October 2025 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 29 October 2023 with no updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Certificate of change of name
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 29 October 2021 with no updates
|
|
|
04 Oct 2021
|
04 Oct 2021
Director's details changed for Mr Asif Rehmanwala on 4 October 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Termination of appointment of Tom Cowling as a secretary on 18 March 2021
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 29 October 2019 with updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
|
|
|
29 Oct 2019
|
29 Oct 2019
Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
|
|
|
28 Oct 2019
|
28 Oct 2019
Cessation of Ecotricity Group Limited as a person with significant control on 11 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Notification of Ecotricity New Ventures Limited as a person with significant control on 11 October 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Notification of Ecotricity Group Limited as a person with significant control on 12 April 2018
|
|
|
26 Apr 2019
|
26 Apr 2019
Withdrawal of a person with significant control statement on 26 April 2019
|
|
|
10 May 2018
|
10 May 2018
Director's details changed for Mr Dale Vince on 1 May 2018
|