- Company Overview for NORIKER POWER LTD (09675162)
- Filing history for NORIKER POWER LTD (09675162)
- People for NORIKER POWER LTD (09675162)
- Charges for NORIKER POWER LTD (09675162)
- More for NORIKER POWER LTD (09675162)
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) |
---|---|---|---|
10 Dec 2021 | PSC02 | Notification of Equinor New Energy Limited as a person with significant control on 1 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Rupert Guy Robinson as a director on 1 December 2021 | |
25 Nov 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 096751620005 | |
25 Nov 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 096751620006 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
28 May 2021 | PSC07 | Cessation of Gresham House Plc as a person with significant control on 21 May 2021 | |
12 Jan 2021 | MR01 | Registration of charge 096751620006, created on 24 December 2020 | |
06 Jan 2021 | MR01 | Registration of charge 096751620004, created on 23 December 2020 | |
06 Jan 2021 | MR01 | Registration of charge 096751620005, created on 24 December 2020 | |
11 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 2 September 2020
|
|
11 Sep 2020 | MA | Memorandum and Articles of Association | |
28 Aug 2020 | SH19 |
Statement of capital on 28 August 2020
|
|
28 Aug 2020 | SH20 | Statement by Directors | |
28 Aug 2020 | CAP-SS | Solvency Statement dated 05/08/20 | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2020 | MR05 | All of the property or undertaking has been released from charge 096751620001 | |
30 Jul 2020 | MR04 | Satisfaction of charge 096751620002 in full | |
30 Jul 2020 | MR04 | Satisfaction of charge 096751620001 in full | |
30 Jul 2020 | MR04 | Satisfaction of charge 096751620003 in full | |
17 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
30 Jul 2019 | PSC02 | Notification of Rainiko Ltd as a person with significant control on 25 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Marc Jason Thomas as a person with significant control on 25 July 2019 |