- Company Overview for RIPPLE ENERGY LIMITED (10565718)
- Filing history for RIPPLE ENERGY LIMITED (10565718)
- People for RIPPLE ENERGY LIMITED (10565718)
- Insolvency for RIPPLE ENERGY LIMITED (10565718)
- More for RIPPLE ENERGY LIMITED (10565718)
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) |
---|---|---|---|
28 Mar 2025 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to C/O Begbies Traynor (Central) Llp 11th Floor One Temple Row Birmingham B2 5LG on 28 March 2025 | |
28 Mar 2025 | AM01 | Appointment of an administrator | |
07 Mar 2025 | TM02 | Termination of appointment of Manjit Kooner as a secretary on 7 March 2025 | |
06 Mar 2025 | AD01 | Registered office address changed from 1, the Frames Unit 208 Phipp Street London EC2A 4PS England to 85 Great Portland Street First Floor London W1W 7LT on 6 March 2025 | |
04 Mar 2025 | TM01 | Termination of appointment of William John Dodd as a director on 4 March 2025 | |
29 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 9 July 2024
|
|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2024 | MA | Memorandum and Articles of Association | |
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
19 Dec 2023 | PSC04 | Change of details for Ms Sarah Louise Merrick as a person with significant control on 8 December 2022 | |
04 Oct 2023 | AP03 | Appointment of Ms Manjit Kooner as a secretary on 26 September 2023 | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from 1 the Frames Phipp Street London EC2A 4PS England to 1, the Frames Unit 208 Phipp Street London EC2A 4PS on 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
27 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
27 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2022
|
|
24 May 2022 | AD01 | Registered office address changed from 7 Blackhorse Lane Creative Works, 1st Floor 7 Blackhorse Lane London E17 6DS England to 1 the Frames Phipp Street London EC2A 4PS on 24 May 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
27 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 5 October 2021
|
|
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
26 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates |