FUUJIN POWER LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Iq Eq Corporate Services (Uk) Limited as a secretary on 2025-03-31

View Document

08/04/258 April 2025 Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2025-04-08

View Document

08/04/258 April 2025 Appointment of Alter Domus (Uk) Limited as a secretary on 2025-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

27/01/2527 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Appointment of Mr Dmitry Sarin as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Adam Karl Delaney as a director on 2024-10-14

View Document

02/09/242 September 2024 Termination of appointment of Julian Norman Thomas Skinner as a director on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mr Christian James-Milrose as a director on 2024-09-02

View Document

18/03/2418 March 2024 Director's details changed for Mr Julian Norman Thomas Skinner on 2022-05-20

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

02/03/222 March 2022 Change of details for Wmr Investor 2 Lp (Acting by Its General Partner, Wmr Investor 2 Gp Llp) as a person with significant control on 2019-10-10

View Document

28/10/2128 October 2021 Change of details for a person with significant control

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WMR INVESTOR 2 LP (ACTING BY ITS GENERAL PARTNER, WMR INVESTOR 2 GP LLP)

View Document

17/03/2017 March 2020 CESSATION OF CODWIND LIMITED AS A PSC

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR ADAM KARL DELANEY

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ANTOLIK

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAZELWOOD

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR JULIAN SKINNER

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR PETER SZYMON ANTOLIK

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SERKAN BAHCECI

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODWIND LIMITED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF GREEN INVESTMENT GROUP LIMITED AS A PSC

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM LODDON REACH READING ROAD ABORFIELD READING BERKSHIRE RG2 9HU UNITED KINGDOM

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KITSON

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM TWO LONDON BRIDGE LONDON SE1 9RA UNITED KINGDOM

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR SERKAN BAHCECI

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GIULIANOTTI

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD NORTHAM

View Document

08/10/188 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 5275150

View Document

08/10/188 October 2018 REDUCE ISSUED CAPITAL 05/10/2018

View Document

08/10/188 October 2018 STATEMENT BY DIRECTORS

View Document

08/10/188 October 2018 SOLVENCY STATEMENT DATED 05/10/18

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 ADOPT ARTICLES 27/03/2018

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN INVESTMENT GROUP LIMITED

View Document

06/04/186 April 2018 CESSATION OF MARUBENI CORPORATION AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MARK ANGUS GIULIANOTTI

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER BRIGHTON

View Document

05/04/185 April 2018 CORPORATE SECRETARY APPOINTED AUGENTIUS CORPORATE SERVICES LIMITED

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR EDWARD PATRICK NORTHAM

View Document

05/04/185 April 2018 DIRECTOR APPOINTED JAMES JORDAN HEYWORTH KITSON

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR RYO KIMURA

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 REDUCE ISSUED CAPITAL 12/07/2017

View Document

14/07/1714 July 2017 SOLVENCY STATEMENT DATED 12/07/17

View Document

14/07/1714 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 54275150

View Document

14/07/1714 July 2017 STATEMENT BY DIRECTORS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR HIROSHI TACHIGAMI

View Document

04/04/174 April 2017 DIRECTOR APPOINTED OLIVER MATTHEW BRIGHTON

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 SOLVENCY STATEMENT DATED 16/01/17

View Document

17/01/1717 January 2017 REDUCE ISSUED CAPITAL 16/01/2017

View Document

17/01/1717 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 57275150

View Document

17/01/1717 January 2017 STATEMENT BY DIRECTORS

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 SOLVENCY STATEMENT DATED 18/08/16

View Document

22/08/1622 August 2016 STATEMENT BY DIRECTORS

View Document

22/08/1622 August 2016 22/08/16 STATEMENT OF CAPITAL GBP 69975150

View Document

22/08/1622 August 2016 REDUCE ISSUED CAPITAL 18/08/2016

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR YOJI MATSUURA

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR RYO KIMURA

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/153 December 2015 27/10/15 STATEMENT OF CAPITAL GBP 87475150

View Document

16/10/1516 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 80600050

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED YOJI MATSUURA

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEIJI OKAGAKI

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISTER HIROSHI TACHIGAMI / 01/04/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIJI OKAGAKI / 10/07/2014

View Document

27/06/1427 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 50

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company