RYZE POWER LIMITED

13415440
NORTH BAILEY HOUSE 12 NEW INN HALL STREET OXFORD ENGLAND OX1 2RP

Documents

Documents
Date Category Description Pages
15 Oct 2024 accounts Annual Accounts 14 Buy now
01 Oct 2024 officers Change of particulars for director (Mr Joseph Cyril Edward Bamford) 2 Buy now
31 Jul 2024 officers Change of particulars for director (Mr Jamie Burns) 2 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2024 mortgage Registration of a charge 22 Buy now
26 Mar 2024 officers Change of particulars for director (Mr Jamie Burns) 2 Buy now
26 Mar 2024 officers Change of particulars for director (Mr Joseph Cyril Edward Bamford) 2 Buy now
18 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2024 officers Appointment of director (Mr Gabor Beyer) 2 Buy now
27 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2024 accounts Annual Accounts 12 Buy now
16 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 48 Buy now
16 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
16 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
27 Oct 2023 officers Termination of appointment of director (Neil Isaacson) 1 Buy now
13 Sep 2023 mortgage Registration of a charge 22 Buy now
27 Jul 2023 officers Appointment of director (Mr Neil Isaacson) 2 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 incorporation Memorandum Articles 35 Buy now
02 May 2023 resolution Resolution 2 Buy now
21 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2023 officers Appointment of director (James Munce) 2 Buy now
18 Apr 2023 mortgage Registration of a charge 57 Buy now
03 Nov 2022 accounts Annual Accounts 8 Buy now
28 Oct 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 May 2021 incorporation Incorporation Company 39 Buy now