Advanced company searchLink opens in new window

THE RENEWABLE EXCHANGE LIMITED

Company number 10338750

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)
06 Feb 2025 AP01 Appointment of Mr Gareth Miller as a director on 6 February 2025
23 Dec 2024 MA Memorandum and Articles of Association
23 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Aug 2024 AD01 Registered office address changed from One the Square Temple Quay Bristol BS1 6DG England to St Thomas Court Thomas Lane Bristol BS1 6JG on 21 August 2024
13 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 7 November 2023
  • GBP 283.65
05 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 8 August 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 05/09/2023
09 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2023
  • GBP 280.18
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2023 CC04 Statement of company's objects
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 280.18
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/23
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
09 Aug 2022 PSC04 Change of details for Mr Robert Ogden as a person with significant control on 24 January 2022
09 Aug 2022 CH01 Director's details changed for Mr Steven James Ackroyd on 1 August 2022
03 Mar 2022 AD01 Registered office address changed from One the Square One the Square Temple Quay Bristol BS1 6DG England to One the Square Temple Quay Bristol BS1 6DG on 3 March 2022
03 Mar 2022 AD01 Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NJ England to One the Square One the Square Temple Quay Bristol BS1 6DG on 3 March 2022
24 Jan 2022 SH08 Change of share class name or designation
13 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
03 Aug 2021 PSC04 Change of details for Mr Robert Ogden as a person with significant control on 3 August 2021
28 Apr 2021 AAMD Amended micro company accounts made up to 31 December 2020