Advanced company searchLink opens in new window

NPOWER GROUP LIMITED

Company number 08241182

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)
16 Jul 2018 SH19 Statement of capital on 16 July 2018
  • GBP 1
16 Jul 2018 CAP-SS Solvency Statement dated 03/07/18
16 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2018 AA Full accounts made up to 31 December 2017
21 May 2018 MAR Re-registration of Memorandum and Articles
21 May 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
21 May 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 May 2018 RR02 Re-registration from a public company to a private limited company
29 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 1,917,001,478
21 Nov 2017 CH01 Director's details changed for Mr Dirk Simons on 1 January 2016
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
03 Jul 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 AP03 Appointment of Mr Glenn William Chapman as a secretary on 1 January 2017
10 Jan 2017 TM02 Termination of appointment of Jason Anthony Keene as a secretary on 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
01 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
04 Jul 2016 TM01 Termination of appointment of Martin Miklas as a director on 30 June 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
26 Nov 2015 AP01 Appointment of Mr Martin Miklas as a director on 1 October 2015
10 Nov 2015 TM01 Termination of appointment of Jens Madrian as a director on 30 September 2015
21 Oct 2015 AP01 Appointment of Mr Dirk Simons as a director on 1 October 2015
21 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 33,212,986
05 Oct 2015 TM01 Termination of appointment of Paul Joseph Massara as a director on 30 September 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014