RJ POWER ( NORTH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Memorandum and Articles of Association |
09/07/259 July 2025 New | Resolutions |
25/06/2525 June 2025 | Satisfaction of charge 123294730002 in full |
03/03/253 March 2025 | Confirmation statement made on 2025-02-07 with updates |
24/02/2524 February 2025 | Change of details for Rj Power Networks Ltd as a person with significant control on 2025-02-06 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
13/06/2413 June 2024 | Cessation of Rj Power Networks Holdings Limited as a person with significant control on 2024-05-13 |
13/06/2413 June 2024 | Notification of Rj Power Networks Ltd as a person with significant control on 2024-05-13 |
05/06/245 June 2024 | Satisfaction of charge 123294730001 in full |
05/06/245 June 2024 | Registration of charge 123294730002, created on 2024-05-24 |
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 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-07 with updates |
17/01/2417 January 2024 | Termination of appointment of Sarah Ann Higgs as a director on 2024-01-05 |
17/01/2417 January 2024 | Appointment of Miss Clare Pam Gerlach as a director on 2024-01-05 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Notification of Rj Power Networks Holdings Limited as a person with significant control on 2023-04-14 |
20/04/2320 April 2023 | Cessation of Peter Jonathan White as a person with significant control on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/11/1929 November 2019 | CURREXT FROM 30/11/2020 TO 31/03/2021 |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 119 BROOMFIELD AVENUE UNIT 20, GRAYLANDS ESTATE WORTHING BN14 7SF ENGLAND |
22/11/1922 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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