RJ POWER NETWORKS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewParticulars of variation of rights attached to shares

View Document

09/07/259 July 2025 NewChange of share class name or designation

View Document

09/07/259 July 2025 NewMemorandum and Articles of Association

View Document

25/06/2525 June 2025 NewSatisfaction of charge 119061440001 in full

View Document

17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewResolutions

View Document

27/05/2527 May 2025 Resolutions

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Registration of charge 119061440001, 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

28/02/2428 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

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

27/04/2327 April 2023 Notification of Darren Stevens as a person with significant control on 2023-04-17

View Document

27/04/2327 April 2023 Cessation of Peter Jonathan White as a person with significant control on 2023-04-17

View Document

27/04/2327 April 2023 Notification of Peter Jonathan White as a person with significant control on 2023-04-17

View Document

27/04/2327 April 2023 Notification of Matthew Martin Woolley as a person with significant control on 2023-04-17

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

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

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

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

20/01/2020 January 2020 CESSATION OF MATTHEW MARTIN WOOLLEY AS A PSC

View Document

15/08/1915 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS SARAH ANN HIGGS

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR PETER JONATHAN WHITE

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR DAVID JOHN PIERCE

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR ANDREW PIERCE

View Document

22/07/1922 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 712.32

View Document

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

View Document

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

View Document

09/04/199 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 463.00

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