Advanced company searchLink opens in new window

THE RENEWABLE POWER EXCHANGE LTD

Company number 07288012

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)
03 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jun 2018 SH03 Purchase of own shares.
18 Jun 2018 SH06 Cancellation of shares. Statement of capital on 15 November 2013
  • GBP 106.11
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 111.11
18 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
23 Jul 2017 PSC01 Notification of Duncan White as a person with significant control on 6 April 2016
23 Jul 2017 PSC01 Notification of Albert Tucker as a person with significant control on 6 April 2016
23 May 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 106.11
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Mar 2016 AP03 Appointment of Mr Duncan Alex White as a secretary on 1 July 2015
23 Mar 2016 TM01 Termination of appointment of Dawn Ann Muspratt as a director on 1 July 2015
23 Mar 2016 TM02 Termination of appointment of Dawn Muspratt as a secretary on 1 July 2015
17 Sep 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 106.11
03 Sep 2015 AD01 Registered office address changed from 39 Purbrock Avenue Watford WD25 0AD to 27 Oldfield Road London N16 0RR on 3 September 2015
11 May 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 SH02 Sub-division of shares on 15 November 2013
18 Sep 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 106.11
25 May 2014 TM01 Termination of appointment of Christopher Phillips as a director
08 May 2014 TM01 Termination of appointment of Raymond Harris as a director