BOUSTEAD RENEWABLES LIMITED

09056910
STUDIO 5, 13 SOHO SQUARE LONDON UNITED KINGDOM W1D 3QF

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 2 Buy now
24 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
29 Nov 2023 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
28 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Oct 2023 accounts Annual Accounts 2 Buy now
13 Jun 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 May 2023 gazette Gazette Notice Voluntary 1 Buy now
16 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 accounts Annual Accounts 3 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 3 Buy now
23 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 3 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 officers Termination of appointment of director (Sital Joshi) 1 Buy now
04 Jul 2019 officers Termination of appointment of director (Maria Bella Miele) 1 Buy now
04 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2018 accounts Annual Accounts 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2018 officers Appointment of director (Mr Harald Torbjorn Gabriel Jakob Kinde) 2 Buy now
15 May 2018 officers Appointment of director (Mr Sital Joshi) 2 Buy now
10 Apr 2018 resolution Resolution 3 Buy now
29 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2017 accounts Annual Accounts 2 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2017 officers Termination of appointment of director (David Anthony Kingsnorth) 1 Buy now
25 Oct 2017 officers Termination of appointment of director (Christopher Joseph Leonard Downing) 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Dec 2016 officers Termination of appointment of director (Nicholas John Wallis) 1 Buy now
31 Aug 2016 capital Return of Allotment of shares 3 Buy now
26 Aug 2016 capital Return of Allotment of shares 3 Buy now
25 Aug 2016 officers Appointment of director (Ms Maria Bella Miele) 2 Buy now
30 Jul 2016 capital Return of Allotment of shares 3 Buy now
01 Jul 2016 capital Return of Allotment of shares 3 Buy now
23 Jun 2016 annual-return Annual Return 5 Buy now
23 Jun 2016 officers Change of particulars for director (Mr Nicholar Wallis) 2 Buy now
13 Apr 2016 accounts Annual Accounts 2 Buy now
06 Apr 2016 capital Return of Allotment of shares 3 Buy now
06 Apr 2016 officers Appointment of director (Mr David Anthony Kingsnorth) 2 Buy now
03 Apr 2016 officers Appointment of director (Mr Nicholar Wallis) 2 Buy now
02 Apr 2016 officers Termination of appointment of director (Patrick Paul De Nieffe) 1 Buy now
22 Aug 2015 annual-return Annual Return 3 Buy now
10 Jul 2015 officers Appointment of director (Mr Patrick Paul De Nieffe) 2 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 officers Termination of appointment of director (Luca Zanini) 1 Buy now
26 Jan 2015 officers Appointment of director (Mr Luca Zanini) 2 Buy now
23 Jan 2015 officers Termination of appointment of director (Luca Zanini) 1 Buy now
23 Jan 2015 officers Termination of appointment of director (Luca Zanini) 1 Buy now
20 Jan 2015 officers Appointment of director (Mr Luca Zanini) 3 Buy now
19 Jan 2015 officers Appointment of director (Mr Luca Zanini) 2 Buy now
24 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
27 May 2014 incorporation Incorporation Company 7 Buy now