London
EC1V 2NX
Website | biomasscapitalinvestments.com |
---|
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Paul Francis Goodhind 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,500 |
Cash | £2,281 |
Current Liabilities | £11,301 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 18 November 2023 with updates (4 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
28 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
2 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
16 September 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
23 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
17 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 17 September 2020 (1 page) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
12 December 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
15 March 2018 | Change of details for Mr Paul Francis Goodhind as a person with significant control on 15 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
15 September 2017 | Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (3 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (3 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 September 2015 | Registered office address changed from Kemp House 152 City Road London London EC1V 2NX to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Kemp House 152 City Road London London EC1V 2NX to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 16 September 2015 (1 page) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 February 2015 | Company name changed biomass capital investments LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Company name changed biomass capital investments LIMITED\certificate issued on 06/02/15
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 August 2014 | Registered office address changed from 5Th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England to Kemp House 152 City Road London London EC1V 2NX on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from 5Th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England to Kemp House 152 City Road London London EC1V 2NX on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 5Th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England to Kemp House 152 City Road London London EC1V 2NX on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|