- Company Overview for RABAI POWER HOLDINGS LIMITED (06606987)
- Filing history for RABAI POWER HOLDINGS LIMITED (06606987)
- People for RABAI POWER HOLDINGS LIMITED (06606987)
- Charges for RABAI POWER HOLDINGS LIMITED (06606987)
- More for RABAI POWER HOLDINGS LIMITED (06606987)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
24 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
25 Mar 2024 | AP01 | Appointment of Mr Thomas Hedebroe as a director on 19 March 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Karsten Valsted Larsen as a director on 19 March 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Neil Allen Hopkins as a director on 19 March 2024 | |
22 Mar 2024 | AP01 | Appointment of Mr Robert Jerome Pacquement as a director on 19 March 2024 | |
21 Mar 2024 | AP03 | Appointment of Mr Omosuyi Fred-Omojole as a secretary on 19 March 2024 | |
21 Mar 2024 | TM02 | Termination of appointment of Neil Allen Hopkins as a secretary on 19 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
28 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
01 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
27 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Jun 2021 | AP01 | Appointment of Mr Karsten Valsted Larsen as a director on 15 April 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Carl Peter Andersen as a director on 15 April 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ on 7 April 2021 | |
06 Apr 2021 | PSC05 | Change of details for Aldwych Rabai Holdings Limited as a person with significant control on 17 March 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 6 April 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
19 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Feb 2020 | AP01 | Appointment of Mr Henrik Henriksen as a director on 27 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Henrik Frosig as a director on 27 January 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 9 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from C/O C/O Aldwych International 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020 |