- Company Overview for RYZE POWER LIMITED (13415440)
- Filing history for RYZE POWER LIMITED (13415440)
- People for RYZE POWER LIMITED (13415440)
- Charges for RYZE POWER LIMITED (13415440)
- More for RYZE POWER LIMITED (13415440)
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) |
---|---|---|---|
29 Jan 2025 | CH01 | Director's details changed for Mr Jamie Burns on 28 January 2025 | |
17 Dec 2024 | PSC05 | Change of details for Ryze Power Midco Limited as a person with significant control on 8 November 2024 | |
15 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Oct 2024 | CH01 | Director's details changed for Mr Joseph Cyril Edward Bamford on 30 September 2024 | |
31 Jul 2024 | CH01 | Director's details changed for Mr Jamie Burns on 29 July 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
03 May 2024 | MR01 | Registration of charge 134154400003, created on 25 April 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Jamie Burns on 23 February 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Joseph Cyril Edward Bamford on 23 February 2024 | |
18 Mar 2024 | PSC05 | Change of details for Ryze Power Midco Limited as a person with significant control on 23 February 2024 | |
27 Feb 2024 | AP01 | Appointment of Mr Gabor Beyer as a director on 19 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Union House 12-16 st. Michaels Street Oxford OX1 2DU England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 27 February 2024 | |
07 Feb 2024 | PSC05 | Change of details for Ryze Hydrogen Midco Limited as a person with significant control on 27 January 2024 | |
29 Jan 2024 | CERTNM |
Company name changed ryze hydrogen LIMITED\certificate issued on 29/01/24
|
|
16 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
16 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
27 Oct 2023 | TM01 | Termination of appointment of Neil Isaacson as a director on 27 October 2023 | |
13 Sep 2023 | MR01 | Registration of charge 134154400002, created on 8 September 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr Neil Isaacson as a director on 26 July 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
02 May 2023 | MA | Memorandum and Articles of Association | |
02 May 2023 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2023 | PSC02 | Notification of Ryze Hydrogen Midco Limited as a person with significant control on 23 March 2023 |