Advanced company searchLink opens in new window

NORIKER POWER LTD

Company number 09675162

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)
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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 21.052631
  • ANNOTATION Clarification Amount paid on each share had be rounded up due to constraints on number of characters after the decimal point. True figure was 0.2261905
11 Sep 2020 MA Memorandum and Articles of Association
28 Aug 2020 SH19 Statement of capital on 28 August 2020
  • GBP 20.000000
28 Aug 2020 SH20 Statement by Directors
28 Aug 2020 CAP-SS Solvency Statement dated 05/08/20
28 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
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