Advanced company searchLink opens in new window

POWERTEK RENEWABLES LIMITED

Company number 14200326

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)
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with updates
26 Jul 2024 CH01 Director's details changed for Mrs Preeti Yardi on 1 July 2024
04 Apr 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Nov 2023 CERTNM Company name changed th power LIMITED\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-21
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Jul 2023 PSC07 Cessation of Tyler Hill Renewables Limited as a person with significant control on 14 July 2023
21 Jul 2023 CERTNM Company name changed tyler hill partners LIMITED\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
18 Jul 2023 TM01 Termination of appointment of Ravishankar Tumuluri as a director on 14 July 2023
05 Sep 2022 PSC05 Change of details for Synergea Limited as a person with significant control on 26 August 2022
05 Sep 2022 PSC02 Notification of Tyler Hill Renewables Limited as a person with significant control on 26 August 2022
05 Sep 2022 PSC02 Notification of Phoebus Power Ltd as a person with significant control on 26 August 2022
05 Sep 2022 PSC07 Cessation of Preeti Yardi as a person with significant control on 26 August 2022
05 Sep 2022 PSC02 Notification of Synergea Limited as a person with significant control on 26 August 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
26 Aug 2022 AP01 Appointment of Mr Ravishankar Tumuluri as a director on 23 August 2022
26 Aug 2022 AP01 Appointment of Mr Ravinder Singh Shan as a director on 23 August 2022
26 Aug 2022 AD01 Registered office address changed from 31 Woodbastwick Road London SE26 5LG England to C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham CR3 5QX on 26 August 2022
28 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-28
  • GBP 10