- Company Overview for NEX POWER LTD (07300839)
- Filing history for NEX POWER LTD (07300839)
- People for NEX POWER LTD (07300839)
- More for NEX POWER LTD (07300839)
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
|
|
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
|
|
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
|
|
20 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
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
|
|
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
|
|
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 16 February 2013
|
|
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 15 December 2012
|
|
09 Aug 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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 |