Advanced company searchLink opens in new window

ORANGE POWER LTD

Company number 12928974

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)
20 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 115.8
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