RHEENERGISE LIMITED

Unit 33, Spectrum House Unit 33, Spectrum House, London, NW5 1LP, United Kingdom
StatusACTIVE
Company No.11927250
CategoryPrivate Limited Company
Incorporated05 Apr 2019
Age5 years, 2 months
JurisdictionEngland Wales

SUMMARY

RHEENERGISE LIMITED is an active private limited company with number 11927250. It was incorporated 5 years, 2 months ago, on 05 April 2019. The company address is Unit 33, Spectrum House Unit 33, Spectrum House, London, NW5 1LP, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Resolution

Date: 02 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2023

Action Date: 20 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-20

Charge number: 119272500001

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Roche

Termination date: 2023-10-20

Documents

View document PDF

Resolution

Date: 02 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Cochrane

Termination date: 2023-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA United Kingdom

Change date: 2023-05-02

New address: Unit 33, Spectrum House 32-34 Gordon House Road London NW5 1LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Resolution

Date: 31 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-23

Capital : 138.8468 GBP

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2023

Action Date: 09 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-09

Capital : 138.6263 GBP

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Tamás Gábor Bertényi

Documents

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA

Change date: 2021-09-02

Old address: 21 Ryland Road London NW5 3EA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-21

Officer name: James Malcolm Campion

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Roche

Appointment date: 2021-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Crosher

Change date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-19

Capital : 122.2028 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/04/2020

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Sep 2019

Action Date: 09 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-09

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EREBUS (DEVELOPMENTS) LTD

VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF

Number:09892572
Status:ACTIVE
Category:Private Limited Company

LIL ENTERPRISES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11705039
Status:ACTIVE
Category:Private Limited Company

LTL LEARNING LIMITED

100 GEORGE ST,LONDON,W1U 8NU

Number:09322452
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBERT LINES UPHOLSTERERS LIMITED

THE COACH HOUSE,FELBRIDGE EAST GRINSTEAD,RH19 2QZ

Number:04715607
Status:ACTIVE
Category:Private Limited Company

SACRED WIND PRODUCTIONS LTD

10 PENNINGTON CLOSE,FRODSHAM,WA6 7NL

Number:08920241
Status:ACTIVE
Category:Private Limited Company

SAVANNAH CONSTRUCTION SERVICES LIMITED

1556 STRATFORD ROAD,BIRMINGHAM,B28 9HA

Number:11676403
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