Advanced company searchLink opens in new window

REVENTUS POWER LIMITED

Company number 13363860

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)
21 May 2024 CS01 Confirmation statement made on 27 April 2024 with updates
24 Apr 2024 AP01 Appointment of Mr Michiel Cornelis Van Der Heijden as a director on 22 April 2024
24 Apr 2024 AP01 Appointment of Ms Lya Maxine Ethier as a director on 22 April 2024
15 Jan 2024 AP01 Appointment of Ms Christine Martmann as a director on 15 January 2024
22 Dec 2023 AA Full accounts made up to 31 March 2023
19 Jul 2023 AD01 Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 2nd Floor Pollen House 10-12 Cork Street London W1S 3NP on 19 July 2023
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 1,229.2
22 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 961
09 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
26 Apr 2023 CH01 Director's details changed for Mr Vincent Mark Hanafin on 16 September 2022
06 Dec 2022 AP01 Appointment of Ms Karen Rizk Boutros as a director on 30 November 2022
06 Dec 2022 TM01 Termination of appointment of Juergen Heeg as a director on 30 November 2022
07 Nov 2022 AA Full accounts made up to 31 March 2022
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading United Kingdom RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 581
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 371
29 Sep 2021 AP01 Appointment of Mrs Charlotte Strand as a director on 15 September 2021
24 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2021 MA Memorandum and Articles of Association
30 Jul 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 191
28 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-28
  • GBP 1