RENEW POWER INTERNATIONAL LIMITED

20 Layburn Crescent, Slough, SL3 8QN, England
StatusACTIVE
Company No.11623057
CategoryPrivate Limited Company
Incorporated15 Oct 2018
Age5 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

RENEW POWER INTERNATIONAL LIMITED is an active private limited company with number 11623057. It was incorporated 5 years, 7 months, 21 days ago, on 15 October 2018. The company address is 20 Layburn Crescent, Slough, SL3 8QN, England.



Company Fillings

Capital allotment shares

Date: 16 May 2024

Action Date: 28 Apr 2024

Category: Capital

Type: SH01

Capital : 24,292,730 GBP

Date: 2024-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samir Rambihari Rai

Termination date: 2023-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-10

Officer name: Mrs Samita Singh

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2022

Action Date: 14 Dec 2022

Category: Capital

Type: SH01

Capital : 23,679,865 GBP

Date: 2022-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-13

Officer name: Muthukumaran Doraiswami

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-15

Officer name: Mr Samir Rambihari Rai

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vaishali Nigam Sinha

Termination date: 2022-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH01

Capital : 1,118,837 GBP

Date: 2021-03-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-23

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 23 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/20

Documents

View document PDF

Resolution

Date: 23 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-22

Old address: 37 37 Welland Close Slough Berkshire SL3 8UP United Kingdom

New address: 20 Layburn Crescent Slough SL3 8QN

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Seth

Termination date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Muthukumaran Doraiswami

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2019

Action Date: 31 Aug 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2019

Action Date: 10 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-10

Capital : 938,838 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 17 May 2019

Category: Capital

Type: SH01

Date: 2019-05-17

Capital : 647,338 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-18

Capital : 372,338 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH01

Capital : 232,338 GBP

Date: 2019-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-21

Officer name: Samir Rai

Documents

View document PDF

Incorporation company

Date: 15 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09766883
Status:ACTIVE
Category:Private Limited Company

DAVEY SEAFISH LIMITED

16 ROSE WALK,WORTHING,BN12 4AU

Number:07779600
Status:ACTIVE
Category:Private Limited Company

HILROS LIMITED

67 SEVEN ACRES LANE,WIRRAL,CH61 7XZ

Number:03436694
Status:ACTIVE
Category:Private Limited Company

PROBITAS FINANCIAL LIMITED

12 PARK LANE,READING,RG31 5DL

Number:07186725
Status:ACTIVE
Category:Private Limited Company

THE G2G3 GROUP LTD.

PAVILION BUILDING ELLISMUIR WAY,UDDINGSTON,G71 5PW

Number:SC199414
Status:ACTIVE
Category:Private Limited Company

THE SOUTHSIDE FIZZ LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11788363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source