-
CREATIVE RENEWABLE SOLUTIONS LIMITED - C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08334095
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Foresight Group Llp The Shard
- 32 London Bridge Street
- London
- SE1 9SG
- United Kingdom C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom UK
Management
- Geschäftsführung
- SHAW, Graham Ernest
- PINECROFT CORPORATE SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.12.2012
- Alter der Firma 2012-12-17 11 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Capri Energy Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-12-16
- Letzte Einreichung: 2020-12-02
-
CREATIVE RENEWABLE SOLUTIONS LIMITED Firmenbeschreibung
- CREATIVE RENEWABLE SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08334095. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.12.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt.Die Firma kann schriftlich über C/o Foresight Group Llp The Shard erreicht werden.
Jetzt sichern CREATIVE RENEWABLE SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Creative Renewable Solutions Limited - C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, Grossbritannien
- 2012-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CREATIVE RENEWABLE SOLUTIONS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-12-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-13) - AD01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-11-01) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2019-11-01) - PSC09
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
-
confirmation-statement-with-updates (2019-11-01) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-09) - CS01
-
termination-director-company (2018-10-02) - TM01
-
termination-director-company-with-name-termination-date (2018-10-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-08-13) - AA
-
mortgage-satisfy-charge-full (2018-08-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-16) - AD01
-
resolution (2018-07-02) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-28) - MR01
-
mortgage-satisfy-charge-full (2016-12-23) - MR04
-
mortgage-satisfy-charge-full (2016-12-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2016-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
appoint-corporate-director-company-with-name-date (2016-01-04) - AP02
-
appoint-person-director-company-with-name-date (2016-01-04) - AP01
-
termination-director-company-with-name-termination-date (2016-01-04) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
-
capital-cancellation-shares (2015-02-04) - SH06
-
capital-allotment-shares (2015-02-02) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-05) - MR01
-
capital-allotment-shares (2015-02-11) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
resolution (2014-02-03) - RESOLUTIONS
-
legacy (2014-02-03) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2014-02-03) - SH19
-
capital-cancellation-shares (2014-02-11) - SH06
-
legacy (2014-02-03) - SH20
-
resolution (2014-03-17) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-04-15) - SH03
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01
-
capital-cancellation-shares (2014-03-17) - SH06
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-06-18) - SH01
-
capital-allotment-shares (2013-05-20) - SH01
-
capital-return-purchase-own-shares (2013-05-14) - SH03
-
capital-allotment-shares (2013-04-10) - SH01
-
capital-alter-shares-subdivision (2013-04-10) - SH02
-
resolution (2013-04-05) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-03-22) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-17) - NEWINC