Advanced company searchLink opens in new window

I M POWER PLC

Company number 13276733

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)
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
  • GBP 82,173.83714
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
  • GBP 66,113.83714
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
  • RES02 ‐ Resolution of re-registration