RESONANCE NI POWER II LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

19/05/2519 May 2025 Secretary's details changed for Admina Fund Service Limited on 2025-05-15

View Document

11/02/2511 February 2025 Change of details for Centrica Combined Common Investment Fund Limited as Trustee of Centrica Combined Common Investment Fund as a person with significant control on 2021-12-16

View Document

11/02/2511 February 2025 Appointment of Admina Fund Service Limited as a secretary on 2022-09-28

View Document

11/02/2511 February 2025 Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 2021-12-16

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/10/243 October 2024 Director's details changed for Mr Orlando Valentine Hilton on 2024-10-03

View Document

05/08/245 August 2024 Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 2021-12-16

View Document

05/08/245 August 2024 Notification of Centrica Combined Common Investment Fund Limited as Trustee of Centrica Combined Common Investment Fund as a person with significant control on 2021-12-16

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

03/08/243 August 2024 Withdrawal of a person with significant control statement on 2024-08-03

View Document

03/08/243 August 2024 Director's details changed for Mr Nicholas John Wood on 2024-08-03

View Document

14/05/2414 May 2024 Director's details changed for Mr Orlando Valentine Hilton on 2023-07-19

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

18/07/2318 July 2023 Registered office address changed from 21 Gloucester Place London W1U 8HR England to 6-16 Huntsworth Mews London NW1 6DD on 2023-07-18

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

27/01/2227 January 2022 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 21 Gloucester Place London W1U 8HR on 2022-01-27

View Document

16/12/2116 December 2021 Incorporation

View Document


More Company Information


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