Advanced company searchLink opens in new window

RENPOWER INVESTMENTS UK LTD

Company number 07658036

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)
12 Jun 2018 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Merchant Place 16 Church Street Cromer Norfolk NR27 9ES on 12 June 2018
25 Apr 2018 AA Accounts for a small company made up to 31 December 2017
05 Jan 2018 PSC01 Notification of Petr Pudil as a person with significant control on 6 April 2016
05 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 5 January 2018
28 Dec 2017 PSC01 Notification of Jan Dubrovsky as a person with significant control on 6 April 2016
28 Dec 2017 PSC01 Notification of Vasil Bobela as a person with significant control on 6 April 2016
28 Dec 2017 PSC08 Notification of a person with significant control statement
28 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 28 December 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Jun 2017 AA Accounts for a small company made up to 31 December 2016
23 Jun 2016 SH19 Statement of capital on 23 June 2016
  • GBP 14,000
23 Jun 2016 SH20 Statement by Directors
23 Jun 2016 CAP-SS Solvency Statement dated 15/06/16
23 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 14,000
27 Apr 2016 AA Full accounts made up to 31 December 2015
05 Oct 2015 AD01 Registered office address changed from 83 Baker Street London W1U 6AG England to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 5 October 2015
25 Sep 2015 AD01 Registered office address changed from The Gate House Clifford's Inn Passage Fleet Street London EC4A 1BL to 83 Baker Street London W1U 6AG on 25 September 2015
31 Jul 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 14,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 14,001
07 Jul 2014 TM02 Termination of appointment of Peter Feilding as a secretary
20 May 2014 AD01 Registered office address changed from the Gate House Clifford's Inn Passage Fleet Street London EC4A 1BY England on 20 May 2014
09 Jan 2014 AD01 Registered office address changed from Highfields 11 Marlow Road High Wycombe HP11 1TA England on 9 January 2014