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)
11 Jun 2015 AP03 Appointment of Mr Jason Anthony Keene as a secretary on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Guy Antony Johnson as a secretary on 31 May 2015
22 May 2015 AP01 Appointment of Mr Paul Coffey as a director on 1 April 2015
05 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 33,212,986
05 Nov 2014 CH01 Director's details changed for Mr Paul Joseph Massara on 1 October 2014
04 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
29 May 2013 RR01 Re-registration from a private company to a public company
29 May 2013 AUDR Auditor's report
29 May 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 May 2013 AUDS Auditor's statement
29 May 2013 BS Balance Sheet
29 May 2013 MAR Re-registration of Memorandum and Articles
29 May 2013 CERT5 Certificate of re-registration from Private to Public Limited Company
02 Jan 2013 AP01 Appointment of Mr Paul Joseph Massara as a director on 31 December 2012
31 Dec 2012 AP01 Appointment of Dr Jens Madrian as a director on 31 December 2012
31 Dec 2012 AP03 Appointment of Mr Guy Antony Johnson as a secretary on 31 December 2012
31 Dec 2012 TM01 Termination of appointment of Penelope Anne Sainsbury as a director on 31 December 2012
31 Dec 2012 TM02 Termination of appointment of Jason Anthony Keene as a secretary on 31 December 2012
31 Dec 2012 TM01 Termination of appointment of Jason Anthony Keene as a director on 31 December 2012
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 33,212,986
12 Dec 2012 CERTNM Company name changed rwe npower retail LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
12 Dec 2012 CONNOT Change of name notice
08 Nov 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
05 Oct 2012 NEWINC Incorporation