Advanced company searchLink opens in new window

DARENT POWER LIMITED

Company number 07109002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2024 MR04 Satisfaction of charge 071090020001 in full
11 Jan 2024 AA Full accounts made up to 31 December 2022
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
06 Oct 2023 MR05 All of the property or undertaking has been released from charge 071090020001
30 Aug 2023 MR05 Part of the property or undertaking has been released from charge 071090020001
27 Jul 2023 AP01 Appointment of Mr Mark Newbery as a director on 10 July 2023
27 Jul 2023 AP01 Appointment of Nico Schnackenberg as a director on 10 July 2023
27 Jul 2023 TM01 Termination of appointment of Mads Skovgaard Andersen as a director on 10 July 2023
27 Jul 2023 TM01 Termination of appointment of Christina Grumstrup Sorensen as a director on 10 July 2023
07 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
05 Aug 2022 CH01 Director's details changed for Mads Skovgaard Andersen on 1 August 2022
05 Aug 2022 CH01 Director's details changed for Ms Christina Grumstrup Sorensen on 1 August 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
05 Nov 2021 AA Full accounts made up to 31 December 2020
13 Oct 2021 PSC05 Change of details for Kent Renewable Energy Limited as a person with significant control on 13 October 2021
22 Feb 2021 AD01 Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 22 February 2021
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
12 Oct 2020 AA Full accounts made up to 31 December 2019
21 Jul 2020 AP01 Appointment of Mads Skovgaard Andersen as a director on 9 July 2020
20 Jul 2020 TM01 Termination of appointment of Anna-Lena Jeppsson as a director on 9 July 2020
27 Apr 2020 TM01 Termination of appointment of Rune Bro Roin as a director on 5 February 2020
24 Feb 2020 AD01 Registered office address changed from River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
13 Aug 2019 AA Full accounts made up to 31 December 2018