Advanced company searchLink opens in new window

NWTN TECHNOLOGIES LTD

Company number 11337353

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)
24 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
08 Apr 2024 CH01 Director's details changed for Mr Jeremy Richard Green on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 12B George Street Bath BA1 2EH on 8 April 2024
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 TM02 Termination of appointment of Gareth Mark Hamer as a secretary on 16 April 2023
11 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with updates
23 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
08 Feb 2023 TM01 Termination of appointment of Gareth Mark Hamer as a director on 1 May 2022
08 Feb 2023 AP03 Appointment of Mr Gareth Mark Hamer as a secretary on 1 May 2022
27 Jan 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
23 Dec 2022 PSC08 Notification of a person with significant control statement
23 Dec 2022 PSC07 Cessation of Gareth Mark Hamer as a person with significant control on 16 August 2021
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
03 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 82.79
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 20
06 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
28 Jul 2021 AA Total exemption full accounts made up to 30 April 2020
14 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 3 August 2020
28 Apr 2021 AA01 Previous accounting period shortened from 30 April 2020 to 29 April 2020
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 10