AU CAPITAL ENERGY LIMITED - History of Changes


DateDescription
2025-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/24
2025-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/25
2025-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/22
2025-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/23
2025-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/21
2024-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20
2024-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2024 FROM 11 ROPE STREET SWEDISH QUAYS LONDON SE15 7TE
2024-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2024 FROM 11 ROPE STREET ROPE STREET SWEDISH QUAYS LONDON SE16 7TE ENGLAND
2024-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19
2024-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2024 FROM 80 BLACKAMOOR LANE MAIDENHEAD SL6 8RG ENGLAND
2024-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/24, NO UPDATES
2024-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2024-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-30 update statutory_documents FIRST GAZETTE
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-09-07 delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2023-09-07 insert address 80 BLACKAMOOR LANE MAIDENHEAD ENGLAND SL6 8RG
2023-09-07 update registered_address
2023-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2023 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-29 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-06-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-13 update statutory_documents FIRST GAZETTE
2022-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-27 update statutory_documents FIRST GAZETTE
2022-06-07 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2022-06-07 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2022-06-07 update registered_address
2022-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-20 update statutory_documents FIRST GAZETTE
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-04-07 update account_ref_day 28 => 27
2020-04-07 update accounts_next_due_date 2020-03-19 => 2020-06-17
2020-03-17 update statutory_documents PREVSHO FROM 28/03/2019 TO 27/03/2019
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-19
2019-12-19 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-10-07 update accounts_next_due_date 2019-06-20 => 2019-12-29
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-08-20 update statutory_documents FIRST GAZETTE
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-20 => 2019-06-20
2019-03-20 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-20
2018-12-20 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-05-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-07 update statutory_documents FIRST GAZETTE
2017-03-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-04-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PRESTON / 01/12/2015
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK SHARMA / 01/12/2015
2015-11-07 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON ENGLAND W1F 7LD
2015-11-07 insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-11-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-10-05 update statutory_documents 14/09/15 FULL LIST
2015-08-07 delete address 1 CORNHILL LONDON EC3V 3ND
2015-08-07 insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON ENGLAND W1F 7LD
2015-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-08-07 update company_status Active - Proposal to Strike off => Active
2015-08-07 update registered_address
2015-07-25 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 1 CORNHILL LONDON EC3V 3ND
2015-06-07 delete address PALLADIUM HOUSE 1/4 ARGYLE STREET LONDON W1F 7LD
2015-06-07 insert address 1 CORNHILL LONDON EC3V 3ND
2015-06-07 update registered_address
2015-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2015 FROM PALLADIUM HOUSE 1/4 ARGYLE STREET LONDON W1F 7LD
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-04-14 update statutory_documents FIRST GAZETTE
2014-12-07 delete sic_code 99999 - Dormant Company
2014-12-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-12-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-12-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-11-07 update statutory_documents 14/09/14 FULL LIST
2014-01-23 update statutory_documents DIRECTOR APPOINTED MR IAN JOHN PRESTON
2013-12-07 delete address PALLADIUM HOUSE 1/4 ARGYLE STREET LONDON ENGLAND W1F 7LD
2013-12-07 insert address PALLADIUM HOUSE 1/4 ARGYLE STREET LONDON W1F 7LD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-12-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-11-07 update statutory_documents 14/09/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-07-01 update accounts_last_madeup_date null => 2012-03-31
2013-07-01 update accounts_next_due_date 2013-06-14 => 2013-12-31
2013-06-25 insert company_previous_name ASPIRO CAPITAL LTD
2013-06-25 update name ASPIRO CAPITAL LTD => AU CAPITAL ENERGY LIMITED
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 9 => 3
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date null => 2012-09-14
2013-06-22 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-03-14 update statutory_documents PREVSHO FROM 30/09/2012 TO 31/03/2012
2013-02-26 update statutory_documents COMPANY NAME CHANGED ASPIRO CAPITAL LTD CERTIFICATE ISSUED ON 26/02/13
2013-02-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-26 update statutory_documents 14/09/12 FULL LIST
2011-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION