Advanced company searchLink opens in new window

NET ZERO POWER LTD

Company number 13492069

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)
03 Dec 2024 AA Unaudited abridged accounts made up to 31 July 2024
09 Oct 2024 AA Micro company accounts made up to 31 July 2023
07 Oct 2024 AD01 Registered office address changed from PO Box 4385 13492069 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 7 October 2024
23 Sep 2024 PSC04 Change of details for Mr Brett Pallister as a person with significant control on 1 January 2024
21 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2024 CS01 Confirmation statement made on 30 March 2024 with updates
20 Sep 2024 CH01 Director's details changed for Mr Brett Pallister on 1 January 2024
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 May 2024 PSC07 Cessation of Roger Michael Boaden as a person with significant control on 15 March 2024
30 May 2024 PSC07 Cessation of Mark Roger James Boaden as a person with significant control on 15 March 2024
14 May 2024 AD03 Register(s) moved to registered inspection location Unit 19O Flightway Dunkeswell Honiton Devon EX14 4PB
14 May 2024 AD02 Register inspection address has been changed to Unit 19O Flightway Dunkeswell Honiton Devon EX14 4PB
22 Mar 2024 TM01 Termination of appointment of Roger Michael Boaden as a director on 8 March 2024
22 Mar 2024 TM01 Termination of appointment of Mark Roger James Boaden as a director on 8 March 2024
14 Mar 2024 RP05 Registered office address changed to PO Box 4385, 13492069 - Companies House Default Address, Cardiff, CF14 8LH on 14 March 2024
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 PSC01 Notification of Roger Michael Boaden as a person with significant control on 30 March 2023
30 Mar 2023 PSC01 Notification of Mark Roger James Boaden as a person with significant control on 30 March 2023
30 Mar 2023 PSC04 Change of details for Mr Brett Pallister as a person with significant control on 30 March 2023
25 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
13 Sep 2021 AP01 Appointment of Mr Mark Roger James Boaden as a director on 3 September 2021
13 Sep 2021 AP01 Appointment of Mr Roger Michael Boaden as a director on 2 September 2021
04 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-04
  • GBP 100