- Company Overview for NWTN TECHNOLOGIES LTD (11337353)
- Filing history for NWTN TECHNOLOGIES LTD (11337353)
- People for NWTN TECHNOLOGIES LTD (11337353)
- More for NWTN TECHNOLOGIES LTD (11337353)
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
|
|
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
|
|
24 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 16 August 2021
|
|
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
|
|
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
|