TEP RENEWABLES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Ralouka Yabroudi Montesi as a director on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Christopher Antoine El-Khoury as a director on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Linda Louise Alexander as a director on 2025-04-25

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

26/10/2326 October 2023 Statement of capital on 2023-10-26

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Resolutions

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

10/10/2310 October 2023 Termination of appointment of Giulio Gentile as a director on 2021-09-24

View Document

03/09/233 September 2023 Termination of appointment of Norman Davies as a director on 2023-08-10

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

19/05/2219 May 2022 Termination of appointment of Laura Conti as a director on 2022-01-11

View Document

03/08/213 August 2021 Termination of appointment of Roberto Edoardo Bellon as a director on 2021-07-29

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

22/05/2022 May 2020 16/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / DR LEONARDO MONTESI / 19/03/2020

View Document

04/05/204 May 2020 ADOPT ARTICLES 16/03/2020

View Document

04/05/204 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED CHRISTOPHER ANTOINE EL-KHOURY

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED GIULIO GENTILE

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED LAURA CONTI

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED RALOUKA YABROUDI MONTESI

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED LINDA LOUISE ALEXANDER

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

20/03/1920 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED TERNIENERGIA PROGETTI UK LTD CERTIFICATE ISSUED ON 26/02/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 COMPANY NAME CHANGED PROGETTI INTERNATIONAL UK LTD CERTIFICATE ISSUED ON 02/10/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED ALPHA PROCESS CONTROL LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO MONTESI / 14/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / DR LEONARDO MONTESI / 14/02/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA CV32 4YS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR FILIPPO TRIVELLA

View Document

19/06/1419 June 2014 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