Accounts. Accounts type full. |
2023-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-16 |
View Report |
Resolution. Description: Resolutions. |
2023-05-05 |
View Report |
Incorporation. Memorandum articles. |
2023-05-05 |
View Report |
Change of constitution. Statement of companys objects. |
2023-05-02 |
View Report |
Officers. Officer name: Edward John Suthon. Termination date: 2022-11-25. |
2022-12-01 |
View Report |
Officers. Appointment date: 2022-11-25. Officer name: Andrew Francis White. |
2022-12-01 |
View Report |
Accounts. Accounts type full. |
2022-11-21 |
View Report |
Persons with significant control. Psc name: Rpow Uk Limited. Change date: 2021-07-30. |
2022-10-13 |
View Report |
Persons with significant control. Change date: 2018-09-11. Psc name: Rpow Uk Limited. |
2022-10-13 |
View Report |
Address. Old address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom. Change date: 2022-10-12. New address: 1 Chamberlain Square Cs Birmingham B3 3AX. |
2022-10-12 |
View Report |
Address. Old address: 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom. New address: Hays Galleria 1 Hays Lane London SE1 2rd. Change date: 2022-10-12. |
2022-10-12 |
View Report |
Address. New address: Hays Galleria 1 Hays Lane London SE1 2rd. Change date: 2022-10-12. Old address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom. |
2022-10-12 |
View Report |
Address. Old address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom. Change date: 2022-10-12. New address: Hays Galleria 1 Hays Lane London SE1 2rd. |
2022-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-12 |
View Report |
Address. Old address: 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom. Change date: 2022-10-12. New address: Hays Galleria 1 Hays Lane London SE1 2rd. |
2022-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-12 |
View Report |
Accounts. Accounts type full. |
2021-10-08 |
View Report |
Persons with significant control. Psc name: Rpow Uk Limited. Change date: 2021-07-30. |
2021-08-03 |
View Report |
Address. Old address: Hayes Galleria 1 Hays Lane London SE1 2rd. New address: 1 Chamberlain Square Cs Birmingham B3 3AX. Change date: 2021-07-30. |
2021-07-30 |
View Report |
Accounts. Accounts type full. |
2020-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-29 |
View Report |
Officers. Termination date: 2020-09-11. Officer name: Donald L. Harmeyer. |
2020-09-29 |
View Report |
Officers. Appointment date: 2020-09-11. Officer name: Mr John Patrick Kavanagh. |
2020-09-29 |
View Report |
Accounts. Accounts type full. |
2019-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-10 |
View Report |
Officers. Termination date: 2019-05-31. Officer name: Colin Stephen Carter. |
2019-06-06 |
View Report |
Accounts. Accounts type full. |
2019-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-10 |
View Report |
Officers. Appointment date: 2018-04-27. Officer name: Donald L. Harmeyer. |
2018-06-26 |
View Report |
Officers. Termination date: 2018-04-27. Officer name: Thomas Edward Reed. |
2018-06-26 |
View Report |
Officers. Officer name: Edward Winslow Moore. Termination date: 2018-01-18. |
2018-05-01 |
View Report |
Officers. Officer name: Ronald Albert Rice. Termination date: 2018-01-18. |
2018-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-20 |
View Report |
Accounts. Accounts type full. |
2017-09-01 |
View Report |
Persons with significant control. Psc name: Rpow Uk Limited. Change date: 2017-06-02. |
2017-07-18 |
View Report |
Address. New address: Hayes Galleria 1 Hays Lane London SE1 2rd. Old address: 10-18 Union Street London SE1 1SZ. Change date: 2017-05-10. |
2017-05-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-27 |
View Report |
Address. Change date: 2016-10-13. New address: 10-18 Union Street London SE1 1SZ. Old address: 37 st. Margaret's Street Canterbury Kent CT1 2TU. |
2016-10-13 |
View Report |
Accounts. Accounts type full. |
2016-10-11 |
View Report |
Auditors. Auditors resignation company. |
2016-03-01 |
View Report |
Officers. Officer name: Mr Colin Stephen Carter. Change date: 2015-10-10. |
2015-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-06 |
View Report |
Auditors. Auditors resignation company. |
2015-11-05 |
View Report |
Accounts. Accounts type full. |
2015-11-05 |
View Report |
Officers. Officer name: Mr Colin Stephen Carter. Change date: 2015-03-24. |
2015-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-06 |
View Report |
Accounts. Accounts type full. |
2014-10-27 |
View Report |
Accounts. Accounts type full. |
2014-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-22 |
View Report |