RENEWABLE ENERGY PERFORMANCE PLATFORM

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/04/253 April 2025 Appointment of Omolade Araba as a director on 2025-04-01

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Resolutions

View Document

22/11/2422 November 2024 Registered office address changed from 28 st. John's Square Level 5 London EC1M 4DN England to Sustainable Ventures 5th Floor, County Hall Belvedere Rd London SE1 7PB on 2024-11-22

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

29/01/2429 January 2024 Appointment of Aili Judström as a secretary on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Karl Vaughan Upston-Hooper as a secretary on 2024-01-29

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2023-03-31

View Document

02/01/232 January 2023 Termination of appointment of Daniel Joseph Farchy as a director on 2022-12-20

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/04/2228 April 2022 Cessation of The Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2022-04-01

View Document

28/04/2228 April 2022 Notification of The Secretary of State for Foreign, Commonwealth and Development Affairs as a person with significant control on 2022-04-01

View Document

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

13/05/2013 May 2020 SECRETARY'S CHANGE OF PARTICULARS / KARL VAUGHAN UPSTON-HOOPER / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / CAMCO CLEAN ENERGY LIMITED / 13/05/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 20 JERUSALEM PASSAGE LONDON EC1V 4JP ENGLAND

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DAVID POTTER

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DAVID POTTER

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR DAVID POTTER

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEILA POURARKIN

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM JERUSALEM PASSAGE 20 JERUSALEM PASSAGE LONDON EC1V 4JP ENGLAND

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM SUITE 4.12 31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

08/01/198 January 2019 CESSATION OF CAMCO LIMITED AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMCO CLEAN ENERGY LIMITED

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR PETER URBAIN HERMAN COVELIERS

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR DANIEL JOSEPH FARCHY

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COVELIERS

View Document

10/08/1810 August 2018 CESSATION OF REDT ENERGY PLC AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMCO LIMITED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/08/174 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/174 August 2017 ADOPT ARTICLES 19/07/2017

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA DOETZER

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MS LEILA POURARKIN

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR KARL UPSTON-HOOPER

View Document

06/01/166 January 2016 DIRECTOR APPOINTED PETER URBAIN HERMAN COVELIERS

View Document

06/01/166 January 2016 DIRECTOR APPOINTED ERIC PETER USHER

View Document

06/01/166 January 2016 ADOPT ARTICLES 14/12/2015

View Document

06/01/166 January 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

06/01/166 January 2016 DIRECTOR APPOINTED NICOLA DOETZER

View Document

20/11/1520 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HOPPER PUBS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company