Advanced company searchLink opens in new window

MOH NIPPON PLC

Company number 13349097

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 Jan 2025 AP01 Appointment of Ms Jinyan Ma as a director on 23 January 2025
23 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meeting 30/10/2024
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2024 CH01 Director's details changed for Mr Allan John Rowley on 14 October 2024
11 Oct 2024 TM01 Termination of appointment of Aamir Ali Quraishi as a director on 10 October 2024
30 Sep 2024 AA01 Current accounting period shortened from 30 April 2025 to 31 March 2025
20 Sep 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 2,847,790.93
03 Sep 2024 AA Full accounts made up to 30 April 2024
28 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors/order to comply with the takeover code 16/08/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Aug 2024 AP01 Appointment of Mr Hoken Yanase as a director on 19 August 2024
20 Aug 2024 AP01 Appointment of Mr Nigel Andrew Collins as a director on 19 August 2024
20 Aug 2024 AP01 Appointment of Mr Hiromitsu Sakai as a director on 19 August 2024
20 Aug 2024 AP01 Appointment of Mr Kazuo Ichimura as a director on 19 August 2024
20 Aug 2024 AP01 Appointment of Mr Frankie Tak Chee Leung as a director on 19 August 2024
14 Aug 2024 CERTNM Company name changed bowen fintech PLC\certificate issued on 14/08/24
  • CONNOT ‐ Change of name notice
01 Jul 2024 TM02 Termination of appointment of Xiaochen Zhao as a secretary on 15 June 2024
01 Jul 2024 AP04 Appointment of Trakehner Cosec Limited as a secretary on 15 June 2024
30 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 550,000
11 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agm 31/10/2023
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2023 CH03 Secretary's details changed for Ms. Xiaochen Zhao on 2 October 2023
04 Oct 2023 CH01 Director's details changed for Aamir Ali Quraishi on 29 September 2023
04 Oct 2023 AD01 Registered office address changed from C/O Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 October 2023
29 Aug 2023 AA Full accounts made up to 30 April 2023
18 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
25 Jan 2023 AA Full accounts made up to 30 April 2022