- Company Overview for NEXWELL POWER (U.K.) LTD (12037053)
- Filing history for NEXWELL POWER (U.K.) LTD (12037053)
- People for NEXWELL POWER (U.K.) LTD (12037053)
- Charges for NEXWELL POWER (U.K.) LTD (12037053)
- More for NEXWELL POWER (U.K.) LTD (12037053)
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) |
---|---|---|---|
14 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2025 | MA | Memorandum and Articles of Association | |
13 Jan 2025 | SH02 | Sub-division of shares on 30 December 2024 | |
13 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 December 2024
|
|
25 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
18 Jan 2024 | TM01 | Termination of appointment of Christopher Tawney as a director on 15 January 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Dmitri Tsvetkov on 15 January 2024 | |
18 Jan 2024 | AP01 | Appointment of Mr Dmitri Tsvetkov as a director on 15 January 2024 | |
30 Oct 2023 | AD01 | Registered office address changed from 2 Kingdom Street 2 Kingdom Street 6th Floor London W2 6BD England to Appold Studios 18-20 Appold Street London EC2A 2AS on 30 October 2023 | |
21 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Sep 2023 | MR01 | Registration of charge 120370530001, created on 31 August 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
01 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
13 Jan 2022 | AD01 | Registered office address changed from Kinsmead Broad Street Beechingstoke Pewsey Wiltshire SN9 6HW England to 2 Kingdom Street 2 Kingdom Street 6th Floor London W2 6BD on 13 January 2022 | |
24 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
07 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
08 Jun 2020 | AP01 | Appointment of Mr Brett William King as a director on 8 June 2020 | |
07 May 2020 | TM01 | Termination of appointment of Pablo Pulido as a director on 7 May 2020 | |
07 May 2020 | TM01 | Termination of appointment of Andreas Haavel Mustad as a director on 7 May 2020 | |
07 May 2020 | TM01 | Termination of appointment of Bretton William King as a director on 7 May 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr. Bretton William King on 1 September 2019 |