- Company Overview for ORANGE POWER LTD (12928974)
- Filing history for ORANGE POWER LTD (12928974)
- People for ORANGE POWER LTD (12928974)
- More for ORANGE POWER LTD (12928974)
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) |
---|---|---|---|
20 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2024 | MA | Memorandum and Articles of Association | |
20 Oct 2024 | MA | Memorandum and Articles of Association | |
09 Oct 2024 | AD01 | Registered office address changed from 27 Castle Street Canterbury CT1 2PX England to Osprey House Brymbo Road Lymedale Business Park Newcastle Staffordshire ST5 9HX on 9 October 2024 | |
09 Oct 2024 | PSC07 | Cessation of Zhibo Ma as a person with significant control on 7 October 2024 | |
09 Oct 2024 | PSC02 | Notification of Givenergy Software Limited as a person with significant control on 7 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Zhibo Ma as a director on 7 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Michael James Mcathey as a director on 7 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Jason Peter Osler as a director on 7 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Robert Taylor as a director on 7 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Jason Edward Howlett as a director on 7 October 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Apr 2024 | TM01 | Termination of appointment of Emma Louise Dutton as a director on 11 April 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
11 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Apr 2022 | MA | Memorandum and Articles of Association | |
04 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | SH02 | Sub-division of shares on 23 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mrs Emma Louise Dutton as a director on 24 March 2022 | |
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 24 March 2022
|
|
12 Nov 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
07 Apr 2021 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 27 Castle Street Canterbury CT1 2PX on 7 April 2021 |