Advanced company searchLink opens in new window

RIDING SUNBEAMS APOLLO LTD

Company number 12653154

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
02 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Feb 2022 PSC07 Cessation of The 10:10 Foundation as a person with significant control on 27 January 2022
22 Feb 2022 PSC07 Cessation of Community Energy South Ltd as a person with significant control on 27 January 2022
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 1,863
01 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2021 PSC02 Notification of Thrive Renewables Plc as a person with significant control on 28 October 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 1,483
16 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2021 TM01 Termination of appointment of Ivan Robert Stone as a director on 23 September 2021
13 Oct 2021 AD01 Registered office address changed from 20 Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PE United Kingdom to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 13 October 2021
19 Sep 2021 PSC07 Cessation of Thrive Renewables Plc as a person with significant control on 23 August 2021
15 Sep 2021 PSC02 Notification of Thrive Renewables Plc as a person with significant control on 23 August 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 1,368
26 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 1,253
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
23 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2020 MA Memorandum and Articles of Association
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 1,220
10 Sep 2020 AP01 Appointment of Mr Matthew Thomas Clayton as a director on 8 September 2020