- Company Overview for RENPOWER INVESTMENTS UK LTD (07658036)
- Filing history for RENPOWER INVESTMENTS UK LTD (07658036)
- People for RENPOWER INVESTMENTS UK LTD (07658036)
- Registers for RENPOWER INVESTMENTS UK LTD (07658036)
- More for RENPOWER INVESTMENTS UK LTD (07658036)
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
|
|
23 Jun 2016 | SH20 | Statement by Directors | |
23 Jun 2016 | CAP-SS | Solvency Statement dated 15/06/16 | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
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
|
|
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
|
|
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 |