MODERN POWER GENERATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mr Ian Richard James Mclennan as a director on 2025-05-16

View Document

19/05/2519 May 2025 Termination of appointment of Jonathan Russell Parr as a director on 2025-05-16

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-09-15 with updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Cessation of A Person with Significant Control as a person with significant control on 2020-02-20

View Document

09/11/239 November 2023 Change of details for Mr Richard Pringle Pearey as a person with significant control on 2020-02-20

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

02/08/232 August 2023 Change of details for Triple Point Vct 2011 Plc as a person with significant control on 2023-07-19

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 DECLARE A DIVIDENT OF £110594.84 ON A ORD SHARES OF £0.001 20/02/2020

View Document

20/02/2020 February 2020 REDUCE ISSUED CAPITAL 20/02/2020

View Document

20/02/2020 February 2020 SOLVENCY STATEMENT DATED 20/02/20

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 1.219

View Document

20/02/2020 February 2020 STATEMENT BY DIRECTORS

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/03/2017

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 1.996

View Document

29/03/1929 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/03/2018

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA TUCKER

View Document

05/03/195 March 2019 DIRECTOR APPOINTED RAZA ALI

View Document

23/01/1923 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT ADMINISTRATION LLP / 14/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT VCT 2011 PLC / 14/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PRINGLE PEAREY / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN SHENKMAN

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS ALEXANDRA GILL TUCKER

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 SOLVENCY STATEMENT DATED 22/07/16

View Document

12/08/1612 August 2016 CANCEL SHARE PREM A/C 22/07/2016

View Document

12/08/1612 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 1.733

View Document

12/08/1612 August 2016 STATEMENT BY DIRECTORS

View Document

04/05/164 May 2016 SUB-DIVISION 04/04/16

View Document

27/04/1627 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 1.996

View Document

21/04/1621 April 2016 ADOPT ARTICLES 04/04/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR RICHARD PRINGLE PEAREY

View Document

18/04/1618 April 2016 CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100863480001

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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