- Company Overview for RESONANCE NI POWER LIMITED (12156840)
- Filing history for RESONANCE NI POWER LIMITED (12156840)
- People for RESONANCE NI POWER LIMITED (12156840)
- More for RESONANCE NI POWER LIMITED (12156840)
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) |
---|---|---|---|
03 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Orlando Valentine Hilton on 3 October 2024 | |
05 Aug 2024 | PSC02 | Notification of Centrica Combined Common Investment Fund Limited as Trustee of Centrica Combined Common Investment Fund as a person with significant control on 1 April 2021 | |
05 Aug 2024 | PSC02 | Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 29 May 2020 | |
03 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
03 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2024 | |
03 Aug 2024 | CH01 | Director's details changed for Mr Orlando Valentine Hilton on 3 August 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Nicholas John Wood on 19 July 2023 | |
14 May 2024 | CH01 | Director's details changed for Mr Orlando Valentine Hilton on 19 July 2023 | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
17 Jul 2023 | AD01 | Registered office address changed from 21 Gloucester Place London W1U 8HR to 6-16 Huntsworth Mews London NW1 6DD on 17 July 2023 | |
29 Oct 2022 | AP04 | Appointment of Admina Fund Services Limited as a secretary on 28 September 2022 | |
29 Oct 2022 | TM02 | Termination of appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 28 September 2022 | |
27 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 26 October 2022
|
|
20 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
29 Jul 2022 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 21 Gloucester Place London W1U 8HR on 29 July 2022 | |
30 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2022
|
|
07 Mar 2022 | CH01 | Director's details changed for Mr Orlando Valentine Hilton on 7 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Nicholas John Wood on 7 March 2022 | |
07 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 15 June 2021
|
|
31 Mar 2021 | AP04 | Appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 14 August 2019 |