- Company Overview for REWOPOWER LTD (11101932)
- Filing history for REWOPOWER LTD (11101932)
- People for REWOPOWER LTD (11101932)
- More for REWOPOWER LTD (11101932)
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
|
|
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-07
|