Advanced company searchLink opens in new window

NEX POWER LTD

Company number 07300839

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)
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2015 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
06 Aug 2015 SH06 Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 166.03
06 Aug 2015 SH03 Purchase of own shares.
27 Jul 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement 08/07/2015
20 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 171.24
20 Jul 2015 CH01 Director's details changed for Mr Seyed Mohammad Mohseni on 9 September 2013
18 Nov 2014 AD01 Registered office address changed from Unit V018 Wrest Park Silsoe Bedford MK45 4HS to 9, Centurion Court Brick Close Kiln Farm Milton Keynes MK11 3JB on 18 November 2014
31 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 166.1
09 Jul 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
07 Apr 2014 AP01 Appointment of Mr Timur Yakupov as a director
19 Feb 2014 AP01 Appointment of Mr Nayab Haider as a director
12 Feb 2014 AA Full accounts made up to 31 July 2013
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 165.06
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 February 2013
  • GBP 161.08
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 December 2012
  • GBP 149.03
09 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/11/2012
31 Jul 2013 CH01 Director's details changed for Mr Ali Norouzi on 31 July 2013
29 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
27 Jul 2013 AP01 Appointment of Mrs Nafiseh Naeemikhondabi as a director
27 Jul 2013 AP01 Appointment of Mr Ali Norouzi as a director
27 Jul 2013 TM02 Termination of appointment of Martina Mohseni as a secretary
25 Jul 2013 AD01 Registered office address changed from 8 Handley Page Close Wharley End Cranfield Bedford MK43 0TH United Kingdom on 25 July 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012