NORTHWICK POWER GENERATION NO 1 LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

15/01/2215 January 2022 Notification of Green Frog Industries Limited as a person with significant control on 2021-10-05

View Document

15/01/2215 January 2022 Cessation of Green Frog Power Limited as a person with significant control on 2021-10-05

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BEAUMONT

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY NEIL BEAUMONT

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/08/1724 August 2017 PREVSHO FROM 31/10/2017 TO 31/05/2017

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR IAN ROBIN STANLEY BOND

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR HARRY PIERS SHAW BOND

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 DIRECTOR APPOINTED MR NEIL GEOFFREY BEAUMONT

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

19/07/1619 July 2016 COMPANY NAME CHANGED NEW POWER GENERATION NO4 LIMITED CERTIFICATE ISSUED ON 19/07/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

21/10/1421 October 2014 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