Advanced company searchLink opens in new window

KIWI POWER LTD

Company number 07104653

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)
04 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 8,750,000
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 7,070,000
24 Nov 2016 AA Full accounts made up to 31 December 2015
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 6,770,000
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 6,520,000
27 Jun 2016 TM01 Termination of appointment of Isaac Ziko Abram as a director on 31 March 2016
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 5,570,000
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 5,570,000
27 Jan 2016 AUD Auditor's resignation
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 4,270,000
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,970,000
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 3,520,000
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 3,520,000
06 Oct 2015 AA Accounts for a small company made up to 31 December 2014
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 3,020,000
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 2,850,000
03 Jun 2015 CH01 Director's details changed for Mr Yoav Zingher on 30 April 2015
03 Jun 2015 CH01 Director's details changed for Mr Isaac Ziko Abram on 30 April 2015
22 May 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2,400,000
07 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2015 CH01 Director's details changed for Mr Yoav Zingher on 21 April 2015
24 Apr 2015 CH01 Director's details changed for Mr Isaac Ziko Abram on 21 April 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 2,250,000
10 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities