Advanced company searchLink opens in new window

FREE POWER FOR SCHOOLS 13 LIMITED

Company number 07837809

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)
15 Dec 2014 AD01 Registered office address changed from 4th Floor 20 Old Bailey London EC4M 7AN to 7th Floor 33 Holborn London EC1N 2HT on 15 December 2014
13 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2014 AP01 Appointment of Giuseppe La Loggia as a director on 3 April 2014
11 Feb 2014 AUD Auditor's resignation
03 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
08 Aug 2013 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 7 August 2013
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary on 7 August 2013
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
24 Sep 2012 AP01 Appointment of Ian Hardie as a director on 17 September 2012
24 Sep 2012 TM01 Termination of appointment of Ece Gursoy as a director on 17 September 2012
24 May 2012 AP03 Appointment of Tracey Jane Spevack as a secretary on 24 May 2012
24 May 2012 TM01 Termination of appointment of Nicholas Andrew Wrigley as a director on 6 January 2012
24 May 2012 TM01 Termination of appointment of John Douglas Wardle as a director on 6 January 2012
22 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012
19 Jan 2012 AP01 Appointment of Mrs Ece Gursoy as a director on 6 January 2012
19 Jan 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
19 Jan 2012 AD01 Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 19 January 2012
18 Jan 2012 AP01 Appointment of Mr Paul Stephen Latham as a director on 6 January 2012
07 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted