Advanced company searchLink opens in new window

AREVALOUS POWER LIMITED

Company number 07447209

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)
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 97,611.92
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 14/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 97,611.92
11 Feb 2014 AUD Auditor's resignation
18 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
22 Nov 2013 MR01 Registration of charge 074472090001
15 Oct 2013 AP01 Appointment of Sam Reynolds as a director
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 47,611.92
19 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr Mark Turner as a director
07 Nov 2012 TM01 Termination of appointment of James Lee as a director
04 Oct 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/08/2012
02 Oct 2012 SH02 Sub-division of shares on 29 August 2012
02 Oct 2012 SH08 Change of share class name or designation
24 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/subscription and shareholders agreement 29/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 342,526.80
  • ANNOTATION A second filed SH01 was registered on 04/10/2012
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
20 Sep 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Anthony Lee
20 Sep 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for ocs Services LIMITED