RESONANCE NI POWER II LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with no updates |
19/05/2519 May 2025 | Secretary's details changed for Admina Fund Service Limited on 2025-05-15 |
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 |
11/02/2511 February 2025 | Appointment of Admina Fund Service Limited as a secretary on 2022-09-28 |
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 |
03/10/243 October 2024 | Accounts for a small company made up to 2023-12-31 |
03/10/243 October 2024 | Director's details changed for Mr Orlando Valentine Hilton on 2024-10-03 |
05/08/245 August 2024 | Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 2021-12-16 |
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 |
03/08/243 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
03/08/243 August 2024 | Withdrawal of a person with significant control statement on 2024-08-03 |
03/08/243 August 2024 | Director's details changed for Mr Nicholas John Wood on 2024-08-03 |
14/05/2414 May 2024 | Director's details changed for Mr Orlando Valentine Hilton on 2023-07-19 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-21 with updates |
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 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-15 with updates |
27/10/2227 October 2022 | Statement of capital following an allotment of shares on 2022-10-26 |
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 |
16/12/2116 December 2021 | Incorporation |
More Company Information
Recently Viewed
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