Advanced company searchLink opens in new window

NG 1 POWER LTD

Company number 09658553

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)
03 Apr 2017 MR01 Registration of charge 096585530003, created on 21 March 2017
12 Dec 2016 AA Accounts for a small company made up to 31 March 2016
24 Aug 2016 AP02 Appointment of External Officer Limited as a director on 23 August 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/company business 20/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2016 MR01 Registration of charge 096585530002, created on 27 June 2016
29 Jun 2016 MR04 Satisfaction of charge 096585530001 in full
24 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20
10 May 2016 MR01 Registration of charge 096585530001, created on 20 April 2016
02 Feb 2016 TM01 Termination of appointment of Adam Paul Jones as a director on 4 December 2015
02 Feb 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
02 Feb 2016 AD01 Registered office address changed from Grays Court 5 Nursery Road Edgbaston Birmingham West Midlands B15 3JX England to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 2 February 2016
02 Feb 2016 AP04 Appointment of External Officer Limited as a secretary on 4 December 2015
02 Feb 2016 AP01 Appointment of Mr Oliver Gordon Hughes as a director on 4 December 2015
02 Feb 2016 AP01 Appointment of Mr Andrew Shaw as a director on 4 December 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 20
26 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-26
  • GBP 18
  • MODEL ARTICLES ‐ Model articles adopted