INDRA RENEWABLE TECHNOLOGIES LIMITED

Sentinel House Sentinel House, Malvern, WR14 1GL, England
StatusACTIVE
Company No.08740976
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

INDRA RENEWABLE TECHNOLOGIES LIMITED is an active private limited company with number 08740976. It was incorporated 10 years, 8 months, 14 days ago, on 21 October 2013. The company address is Sentinel House Sentinel House, Malvern, WR14 1GL, England.



Company Fillings

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Christopher Walker

Appointment date: 2024-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Moores

Termination date: 2024-01-02

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Colman O'donohue

Termination date: 2023-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Robert Schooling

Cessation date: 2023-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Intelligent Energy Technology Ltd

Cessation date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Schooling

Termination date: 2023-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Anthony Jones

Termination date: 2023-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gulf Oil International Ltd

Notification date: 2023-07-31

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-31

Capital : 3,336.283 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sacha Davis

Appointment date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Woodfield

Appointment date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammad Asif Iqbal

Appointment date: 2023-07-13

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Simon Tudor

Termination date: 2022-11-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Anthony Jones

Appointment date: 2022-11-10

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-02

Capital : 3,038.419 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Colman O'donohue

Appointment date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Moores

Appointment date: 2022-05-26

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jan 2022

Action Date: 24 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Jonathan Simon Tudor

Appointment date: 2022-01-01

Documents

View document PDF

Resolution

Date: 22 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Kelsey

Termination date: 2021-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-06

Old address: 140 - 142 Kensington Church Street London W8 4BN England

New address: Sentinel House Sparrowhawk Close Malvern WR14 1GL

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Francis Casey

Termination date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Fitzpatrick

Termination date: 2021-01-13

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 02 Feb 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-15

Capital : 2,200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-13

Psc name: Mr Michael Robert Schooling

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Intelligent Energy Technology Ltd

Notification date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Camille Antoine Nehme

Appointment date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Tudor

Appointment date: 2021-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Ackroyd

Appointment date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Kelsey

Appointment date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Pakenham

Termination date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-12

Old address: Britannia Court Moor Street Worcester WR1 3DB

New address: 140 - 142 Kensington Church Street London W8 4BN

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 18 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-18

Psc name: Mr Michael Robert Schooling

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Tom Packenham

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Packenham

Appointment date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Fitzpatrick

Appointment date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Francis Casey

Appointment date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Miles Prior

Termination date: 2017-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathan Clark

Termination date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John May

Termination date: 2016-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Mr Michael Schooling

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-26

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-26

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONALD RUSSELL LIMITED

29 ULLSWATER CRESCENT,COULSDON,CR5 2HR

Number:01820834
Status:ACTIVE
Category:Private Limited Company

EUROPEAN-ATLANTIC PUBLICATIONS LIMITED

21 RYDAL WATER,LONDON,NW1 3ED

Number:05702579
Status:ACTIVE
Category:Private Limited Company

FLOWGROUP PLC

2ND FLOOR,LONDON,EC4N 6EU

Number:05819555
Status:IN ADMINISTRATION
Category:Public Limited Company

LTR GROUP LTD

13 OBAN STREET,LONDON,E14 0JA

Number:11139649
Status:ACTIVE
Category:Private Limited Company

OPK CONSTRUCTION SERVICES LTD

19 19 HOLBROOK LANE,COVENTRY,CV6 4AD

Number:11252234
Status:ACTIVE
Category:Private Limited Company

SMARSAN LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC555506
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