Advanced company searchLink opens in new window

REWOPOWER LTD

Company number 11101932

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)
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 AA Micro company accounts made up to 31 December 2021
01 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 PSC01 Notification of Katie Margaret Power as a person with significant control on 24 November 2021
24 Nov 2021 PSC07 Cessation of Steven Brian Power as a person with significant control on 24 November 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2021 AD01 Registered office address changed from Stables Studio Art Centre Pouchen End Lane Hemel Hempstead HP1 2SA England to Unit 5 Apsley Industrial Estate Kents Avenue Hemel Hempstead HP3 9XH on 17 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Ismayil Kilich on 1 September 2021
07 Sep 2021 CH03 Secretary's details changed for Mr Ismayil Kilich on 1 September 2021
16 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
16 Feb 2021 AP01 Appointment of Mr Steven Brian Power as a director on 16 February 2021
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Jun 2020 AD01 Registered office address changed from 9 Vicarage Lane Kings Langley WD4 9HS United Kingdom to Stables Studio Art Centre Pouchen End Lane Hemel Hempstead HP1 2SA on 8 June 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
05 Apr 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
11 Apr 2018 PSC04 Change of details for Mr Ismayil Kilich as a person with significant control on 1 March 2018
11 Apr 2018 PSC01 Notification of Steven Brian Power as a person with significant control on 1 March 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
08 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 100