NEW POWER HOST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-06-18

View Document

23/07/2423 July 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

14/05/2414 May 2024 Change of details for Ms Zsofia Noemi Asztalos as a person with significant control on 2024-04-09

View Document

13/05/2413 May 2024 Change of details for Mrs Nadezhda Whittaker as a person with significant control on 2024-04-09

View Document

13/05/2413 May 2024 Director's details changed for Ms Zsofia Noemi Asztalos on 2024-03-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Cessation of Philip Anthony Eames as a person with significant control on 2024-03-22

View Document

13/05/2413 May 2024 Notification of Zsofia Noemi Asztalos as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Philip Anthony Eames as a director on 2024-03-22

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Adam Dustagheer as a director on 2023-10-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

15/12/2215 December 2022 Cessation of Zsofia Noemi Asztalos as a person with significant control on 2022-12-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Appointment of Mr Adam Dustagheer as a director on 2022-02-01

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/02/2026 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZSOFIA NOEMI ASZTALOS

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/05/1930 May 2019 DIRECTOR APPOINTED MR SIMON RODNEY WHITTAKER

View Document

26/02/1926 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY EAMES

View Document

04/01/194 January 2019 CESSATION OF SUSAN ELLIOTT AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/02/1814 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

11/02/1711 February 2017 ALTER ARTICLES 18/01/2016

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR PHILIP ANTHONY EAMES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAN LODEY

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 20/07/16 STATEMENT OF CAPITAL GBP 700

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR JAN LODEY

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MS ZSOFIA NOEMI ASZTALOS

View Document

06/04/166 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELLIOTT

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR SIMON RODNEY WHITTAKER

View Document

09/06/159 June 2015 SECRETARY APPOINTED MISS ZSOFIA NOEMI ASZTALOS

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/12/1416 December 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

02/05/142 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER

View Document

03/04/133 April 2013 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