Advanced company searchLink opens in new window

RHEENERGISE LIMITED

Company number 11927250

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 14/12/2023
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2023 MR01 Registration of charge 119272500001, created on 20 December 2023
26 Oct 2023 TM01 Termination of appointment of Michael John Roche as a director on 20 October 2023
02 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2023 TM01 Termination of appointment of Richard Charles Cochrane as a director on 25 May 2023
02 May 2023 AD01 Registered office address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA United Kingdom to Unit 33, Spectrum House 32-34 Gordon House Road London NW5 1LP on 2 May 2023
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
31 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 138.8468
16 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 138.6263
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2022 CH01 Director's details changed for Mr Tamás Gábor Bertényi on 1 June 2022
30 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
02 Sep 2021 AD01 Registered office address changed from 21 Ryland Road London NW5 3EA United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2 September 2021
16 Jul 2021 AP01 Appointment of James Malcolm Campion as a director on 21 April 2021
16 Jul 2021 AP01 Appointment of Mr Michael John Roche as a director on 21 April 2021
25 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
25 May 2021 PSC04 Change of details for Mr Stephen Crosher as a person with significant control on 5 April 2019
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 122.2028