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)
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
  • GBP 207.78
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Sep 2019 AP01 Appointment of Mr Stephen James Ackroyd as a director on 23 August 2019
  • ANNOTATION Clarification a second filed AP01 registered on 01/12/2019.
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
  • GBP 381
  • MODEL ARTICLES ‐ Model articles adopted