Advanced company searchLink opens in new window

RENEWABL LTD

Company number 14521275

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)
12 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
30 Sep 2024 MA Memorandum and Articles of Association
30 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2024 AA Micro company accounts made up to 31 December 2023
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 July 2024
  • GBP 2,364.92
17 Jul 2024 AP01 Appointment of Mr Nikolaj Martyniuk as a director on 11 July 2024
09 Jul 2024 SH08 Change of share class name or designation
09 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2024 MA Memorandum and Articles of Association
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 2,089.96
02 Jul 2024 AP01 Appointment of Mr Laurent Segalen as a director on 25 June 2024
27 Jun 2024 AP01 Appointment of Mr Mikael Matias Myllymäki as a director on 25 June 2024
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
14 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2023 MA Memorandum and Articles of Association
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 1,531.55
23 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 1,454.82
20 May 2023 PSC04 Change of details for Mr Juan Pablo Cerda Valdez as a person with significant control on 12 May 2023
11 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 1,155
11 May 2023 MA Memorandum and Articles of Association
11 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2023 SH02 Sub-division of shares on 10 March 2023
23 Feb 2023 CH01 Director's details changed for Mr Juan Pablo Cerda Valdez on 20 February 2023
23 Feb 2023 AD01 Registered office address changed from 12 Chartway Sevenoaks TN13 3RU England to 30 Great Guildford Street London SE1 0HS on 23 February 2023
02 Dec 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-12-02
  • GBP 1,000