- Company Overview for I M POWER PLC (13276733)
- Filing history for I M POWER PLC (13276733)
- People for I M POWER PLC (13276733)
- More for I M POWER PLC (13276733)
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) |
---|---|---|---|
08 Mar 2023 | TM01 | Termination of appointment of Gary Arthur Neville as a director on 1 March 2023 | |
20 Nov 2022 | PSC04 | Change of details for Ms Jelena Baranova as a person with significant control on 19 November 2022 | |
20 Nov 2022 | PSC04 | Change of details for Mr Gordon John Dickie as a person with significant control on 19 November 2022 | |
19 Nov 2022 | AP01 | Appointment of Professor Michael Alan Hughes as a director on 19 November 2022 | |
19 Nov 2022 | AP01 | Appointment of Dermot Joseph Clarke as a director on 19 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Gordon John Dickie on 19 November 2022 | |
19 Nov 2022 | AP01 | Appointment of Mr Trevor Norris as a director on 19 November 2022 | |
19 Nov 2022 | AP01 | Appointment of Mr Gary Arthur Neville as a director on 19 November 2022 | |
23 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 23 October 2022
|
|
26 Sep 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
17 May 2022 | PSC01 | Notification of Jelena Baranova as a person with significant control on 15 April 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Robert Edmund Rabaiotti on 10 May 2022 | |
16 May 2022 | PSC07 | Cessation of Robert Edmund Rabaiotti as a person with significant control on 15 April 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
07 Feb 2022 | AD01 | Registered office address changed from 10 st. Augustines Crescent Penarth CF64 1BG Wales to 85 Great Portland Street London W1W 7LT on 7 February 2022 | |
31 Jan 2022 | PSC01 | Notification of Robert Rabaiotti as a person with significant control on 1 January 2022 | |
31 Jan 2022 | PSC01 | Notification of Gordon John Dickie as a person with significant control on 1 January 2022 | |
31 Jan 2022 | PSC07 | Cessation of Robert Edmund Rabaiotti as a person with significant control on 1 January 2022 | |
31 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
14 Dec 2021 | CH03 | Secretary's details changed for Mr Robert Rabaiotti on 14 December 2021 | |
08 Nov 2021 | MAR | Re-registration of Memorandum and Articles | |
08 Nov 2021 | AUDS | Auditor's statement | |
08 Nov 2021 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
08 Nov 2021 | BS | Balance Sheet | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|