Advanced company searchLink opens in new window

GNOWEE POWER LIMITED

Company number 07447559

Filter by category

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)
16 Jun 2014 AP01 Appointment of Joanna Leigh as a director
16 Jun 2014 TM01 Termination of appointment of Katrina Johnston as a director
10 Jun 2014 CH01 Director's details changed for Ms Katrina Anne Johnston on 15 May 2014
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
11 Feb 2014 AUD Auditor's resignation
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,800.40
09 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 20/12/2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest and agreements 20/12/2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 20/12/2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 20/12/2013
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2013 SH20 Statement by directors
30 Dec 2013 CAP-SS Solvency statement dated 20/12/13
30 Dec 2013 SH19 Statement of capital on 30 December 2013
  • GBP 28,000.20
30 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 20/12/2013
17 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
12 Jun 2012 AA Accounts for a small company made up to 31 December 2011
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/04/2012