- Company Overview for THE RENEWABLE EXCHANGE LIMITED (10338750)
- Filing history for THE RENEWABLE EXCHANGE LIMITED (10338750)
- People for THE RENEWABLE EXCHANGE LIMITED (10338750)
- More for THE RENEWABLE EXCHANGE LIMITED (10338750)
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) |
---|---|---|---|
15 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from The Waterfront Ground Floor Welsh Back Bristol BS1 4SB England to Desklodge House Redcliffe Way Bristol BS1 6NJ on 1 March 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
21 Feb 2020 | CH01 | Director's details changed for Mr Robert Ogden on 10 February 2020 | |
28 Jan 2020 | PSC02 | Notification of Intelligent Energy Technology Ltd as a person with significant control on 8 November 2019 | |
01 Dec 2019 | RP04AP01 | Second filing for the appointment of Steven James Ackroyd as a director | |
19 Sep 2019 | MA | Memorandum and Articles of Association | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | AP01 |
Appointment of Mr Stephen James Ackroyd as a director on 23 August 2019
|
|
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
02 Aug 2019 | PSC07 | Cessation of Michal Zglinski as a person with significant control on 1 August 2019 | |
14 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | AAMD | Amended accounts for a dormant company made up to 31 December 2016 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Robert Ogden on 19 December 2017 | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Nov 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 | |
02 Oct 2017 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to The Waterfront Ground Floor Welsh Back Bristol BS1 4SB on 2 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
27 Feb 2017 | SH03 | Purchase of own shares. | |
14 Sep 2016 | AD01 | Registered office address changed from 1 st Saviours Wharf Mill Street London SE1 2BE United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 14 September 2016 | |
19 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-19
|