London
W1B 3HH
Secretary Name | Mr Vincentas Grinius |
---|---|
Status | Current |
Appointed | 11 November 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 207 Regent Street London W1B 3HH |
Director Name | Mr Vincentas Grinius |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(8 years after company formation) |
Appointment Duration | 7 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 207 Regent Street London W1B 3HH |
Secretary Name | Vincentas Grinius |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Kovo 11-Osios G. 98-60 Kaunas Lt-46339 |
Website | digitalenergytech.com |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Andrius Kazlauskas 50.00% Ordinary |
---|---|
500 at £1 | Delta Centric Llc 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,998 |
Cash | £49,449 |
Current Liabilities | £14,451 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
11 August 2016 | Delivered on: 12 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 October 2020 | Confirmation statement made on 28 September 2020 with updates (7 pages) |
---|---|
17 September 2020 | Change of details for Mr Andrius Kazlauskas as a person with significant control on 16 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Vincentas Grinius on 16 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Andrius Kazlauskas on 16 September 2020 (2 pages) |
16 September 2020 | Change of details for Mr Andrius Kazlauskas as a person with significant control on 16 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Andrius Kazlauskas on 16 September 2020 (2 pages) |
5 June 2020 | Resolutions
|
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
21 April 2020 | Resolutions
|
17 April 2020 | Change of share class name or designation (2 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
22 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
16 October 2018 | Cessation of Vincentas Grinius as a person with significant control on 12 October 2018 (1 page) |
16 October 2018 | Notification of Aiste Grine as a person with significant control on 12 October 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (7 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
12 September 2018 | Change of share class name or designation (2 pages) |
12 September 2018 | Resolutions
|
4 July 2018 | Change of share class name or designation (2 pages) |
3 July 2018 | Resolutions
|
18 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2018 | Change of share class name or designation (2 pages) |
11 June 2018 | Resolutions
|
9 November 2017 | Notification of Vincentas Grinius as a person with significant control on 23 February 2017 (2 pages) |
9 November 2017 | Cessation of Delta Centric Llc as a person with significant control on 23 February 2017 (1 page) |
9 November 2017 | Change of details for Mr Andrius Kazlauskas as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Vincentas Grinius as a person with significant control on 23 February 2017 (2 pages) |
9 November 2017 | Change of details for Mr Andrius Kazlauskas as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Cessation of Delta Centric Llc as a person with significant control on 23 February 2017 (1 page) |
9 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
15 May 2017 | Sub-division of shares on 27 February 2017 (4 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
15 May 2017 | Sub-division of shares on 27 February 2017 (4 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2017 | Appointment of Mr Vincentas Grinius as a director on 31 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Vincentas Grinius as a director on 31 March 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Registered office address changed from Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF to 4 Victoria Square Victoria Street St. Albans AL1 3TF on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF to 4 Victoria Square Victoria Street St. Albans AL1 3TF on 9 November 2016 (1 page) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
12 August 2016 | Registration of charge 068489490001, created on 11 August 2016 (23 pages) |
12 August 2016 | Registration of charge 068489490001, created on 11 August 2016 (23 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF to Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF to Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF on 19 August 2015 (1 page) |
1 April 2015 | Secretary's details changed for Mr Vincentas Grinius on 10 February 2015 (1 page) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Secretary's details changed for Mr Vincentas Grinius on 10 February 2015 (1 page) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 March 2015 | Director's details changed for Mr Andrius Kazlauskas on 10 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Andrius Kazlauskas on 10 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Registered office address changed from Cumberland House, Suite 200G Cumberland House, Suite 200G 80 Scrubs Lane London NW10 6RF England to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Cumberland House, Suite 200G Cumberland House, Suite 200G 80 Scrubs Lane London NW10 6RF England to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Wembley Point Suite 1, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Wembley Point Suite 1, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014 (1 page) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Registered office address changed from Rear of No 2 Glenthorne Road London N11 3HT United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Rear of No 2 Glenthorne Road London N11 3HT United Kingdom on 17 July 2013 (1 page) |
9 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
9 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
22 March 2013 | Registered office address changed from 2 Glenthorne Road Rear of Friern Barnet London N11 3HT on 22 March 2013 (1 page) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Registered office address changed from 2 Glenthorne Road Rear of Friern Barnet London N11 3HT on 22 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
20 June 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
13 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Andrius Kazlauskas on 17 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Andrius Kazlauskas on 17 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Vincentas Grinius on 17 March 2010 (1 page) |
11 June 2010 | Secretary's details changed for Vincentas Grinius on 17 March 2010 (1 page) |
16 December 2009 | Appointment of Vincentas Grinius as a secretary (1 page) |
16 December 2009 | Appointment of Vincentas Grinius as a secretary (1 page) |
9 October 2009 | Termination of appointment of Vincentas Grinius as a secretary (1 page) |
9 October 2009 | Termination of appointment of Vincentas Grinius as a secretary (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 26 york street london W1U 6PZ united kingdom (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 26 york street london W1U 6PZ united kingdom (1 page) |
17 March 2009 | Incorporation (8 pages) |
17 March 2009 | Incorporation (8 pages) |