Advanced company searchLink opens in new window

RABAI POWER HOLDINGS LIMITED

Company number 06606987

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)
25 Mar 2024 AP01 Appointment of Mr Thomas Hedebroe as a director on 19 March 2024
22 Mar 2024 TM01 Termination of appointment of Karsten Valsted Larsen as a director on 19 March 2024
22 Mar 2024 TM01 Termination of appointment of Neil Allen Hopkins as a director on 19 March 2024
22 Mar 2024 AP01 Appointment of Mr Robert Jerome Pacquement as a director on 19 March 2024
21 Mar 2024 AP03 Appointment of Mr Omosuyi Fred-Omojole as a secretary on 19 March 2024
21 Mar 2024 TM02 Termination of appointment of Neil Allen Hopkins as a secretary on 19 March 2024
05 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
28 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
01 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
27 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jun 2021 AP01 Appointment of Mr Karsten Valsted Larsen as a director on 15 April 2021
07 Jun 2021 TM01 Termination of appointment of Carl Peter Andersen as a director on 15 April 2021
07 Apr 2021 AD01 Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ on 7 April 2021
06 Apr 2021 PSC05 Change of details for Aldwych Rabai Holdings Limited as a person with significant control on 17 March 2021
06 Apr 2021 AD01 Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 6 April 2021
04 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
19 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
03 Feb 2020 AP01 Appointment of Mr Henrik Henriksen as a director on 27 January 2020
03 Feb 2020 TM01 Termination of appointment of Henrik Frosig as a director on 27 January 2020
09 Jan 2020 AD01 Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 9 January 2020
07 Jan 2020 AD01 Registered office address changed from C/O C/O Aldwych International 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
22 Aug 2019 AA Group of companies' accounts made up to 31 December 2018