RJ POWER GROUP HOLDINGS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

05/06/245 June 2024 Registration of charge 119060350001, created on 2024-05-24

View Document

22/05/2422 May 2024 Registered office address changed from Power House Polhill Business Centre , London Road Halstead Sevenoaks TN14 7AA England to Unit 4 Crayside Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AG on 2024-05-22

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Sarah Ann Higgs as a director on 2024-01-05

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Cessation of Peter Jonathan White as a person with significant control on 2023-04-14

View Document

20/04/2320 April 2023 Notification of Rj Power Networks Holdings Limited as a person with significant control on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England to Power House Polhill Business Centre , London Road Halstead Sevenoaks TN14 7AA on 2022-02-17

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

14/07/2114 July 2021 Second filing of Confirmation Statement dated 2020-03-25

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CESSATION OF MATTHEW MARTIN WOOLLEY AS A PSC

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

02/04/202 April 2020 25/03/20 Statement of Capital gbp 1157.50

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 20, GRAYLANDS ESTATE LANGHURSTWOOD ROAD HORSHAM WEST SUSSEX RH12 4QD ENGLAND

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS SARAH ANN HIGGS

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR PETER JONATHAN WHITE

View Document

08/06/198 June 2019 ADOPT ARTICLES 23/05/2019

View Document

17/04/1917 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1917 April 2019 ADOPT ARTICLES 29/03/2019

View Document

12/04/1912 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 1157.50

View Document

12/04/1912 April 2019 STATEMENT BY DIRECTORS

View Document

12/04/1912 April 2019 SOLVENCY STATEMENT DATED 31/03/19

View Document

12/04/1912 April 2019 REDUCE ISSUED CAPITAL 31/03/2019

View Document

09/04/199 April 2019 SUB-DIVISION 29/03/19

View Document

09/04/199 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 4630

View Document

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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