Advanced company searchLink opens in new window

RIPPLE ENERGY LIMITED

Company number 10565718

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
19 Dec 2023 PSC04 Change of details for Ms Sarah Louise Merrick as a person with significant control on 8 December 2022
04 Oct 2023 AP03 Appointment of Ms Manjit Kooner as a secretary on 26 September 2023
30 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 AD01 Registered office address changed from 1 the Frames Phipp Street London EC2A 4PS England to 1, the Frames Unit 208 Phipp Street London EC2A 4PS on 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with updates
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 1,332.869
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,099.619
24 May 2022 AD01 Registered office address changed from 7 Blackhorse Lane Creative Works, 1st Floor 7 Blackhorse Lane London E17 6DS England to 1 the Frames Phipp Street London EC2A 4PS on 24 May 2022
28 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 931.181
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 865.381
26 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 15 January 2020
28 Jan 2020 CS01 15/01/20 Statement of Capital gbp 7029.78
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 28/10/2020.
28 Jan 2020 CH01 Director's details changed for Mr William John Dodd on 28 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2019
  • GBP 702.978
17 Sep 2019 SH02 Sub-division of shares on 2 August 2019
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 702.978
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019.
15 Aug 2019 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to 7 Blackhorse Lane Creative Works, 1st Floor 7 Blackhorse Lane London E17 6DS on 15 August 2019