- Company Overview for LIVING POWER LIMITED (05946946)
- Filing history for LIVING POWER LIMITED (05946946)
- People for LIVING POWER LIMITED (05946946)
- Charges for LIVING POWER LIMITED (05946946)
- More for LIVING POWER LIMITED (05946946)
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) |
---|---|---|---|
19 Apr 2021 | AP01 | Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021 | |
14 Apr 2021 | PSC05 | Change of details for Reg Bio-Power Uk Limited as a person with significant control on 20 June 2020 | |
24 Dec 2020 | AP03 | Appointment of Mr Robert Murphy as a secretary on 22 December 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of David Crockford as a secretary on 22 December 2020 | |
18 Jun 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
29 Jan 2020 | TM01 | Termination of appointment of Joe Thomas as a director on 27 January 2020 | |
04 Jan 2020 | AA | Full accounts made up to 30 June 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Old Mission Hall Woking Road Guildford GU1 1QD England to 5 New Street Square London EC4A 3TW on 22 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Andrew Nicholas Whalley as a director on 26 September 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Simon Thomas Wannop as a director on 26 September 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of David Edward Crockford as a director on 26 September 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Ian Kenneth Collins as a director on 26 September 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Joe Thomas as a director on 26 September 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Stephen Booth as a director on 26 September 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Ben James Ernest Guest as a director on 26 September 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Old Mission Hall Woking Road Guildford GU1 1QD on 5 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
08 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
08 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Dec 2016 | AUDR | Auditor's report | |
20 Dec 2016 | AUDS | Auditor's statement | |
20 Dec 2016 | CERT5 | Certificate of re-registration from Private to Public Limited Company |