RJ POWER ( NORTH) 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 NewMemorandum and Articles of Association

View Document

09/07/259 July 2025 NewResolutions

View Document

25/06/2525 June 2025 Satisfaction of charge 123294730002 in full

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

24/02/2524 February 2025 Change of details for Rj Power Networks Ltd as a person with significant control on 2025-02-06

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

13/06/2413 June 2024 Cessation of Rj Power Networks Holdings Limited as a person with significant control on 2024-05-13

View Document

13/06/2413 June 2024 Notification of Rj Power Networks Ltd as a person with significant control on 2024-05-13

View Document

05/06/245 June 2024 Satisfaction of charge 123294730001 in full

View Document

05/06/245 June 2024 Registration of charge 123294730002, 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

27/02/2427 February 2024 Confirmation statement made on 2024-02-07 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

17/01/2417 January 2024 Appointment of Miss Clare Pam Gerlach 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

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

View Document

20/04/2320 April 2023 Cessation of Peter Jonathan White 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

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with 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

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

29/11/1929 November 2019 CURREXT FROM 30/11/2020 TO 31/03/2021

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 119 BROOMFIELD AVENUE UNIT 20, GRAYLANDS ESTATE WORTHING BN14 7SF ENGLAND

View Document

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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