NATIONAL POWER (KOT ADDU) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

07/04/257 April 2025 Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07

View Document

06/11/246 November 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Director's details changed for Miya-Claire Paolucci on 2024-08-07

View Document

16/07/2416 July 2024 Appointment of Carlos Eduardo Da Silva Arenas as a director on 2024-07-15

View Document

16/07/2416 July 2024 Termination of appointment of Robert John Wells as a director on 2024-07-12

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

01/04/241 April 2024 Termination of appointment of Kevin Adrian Dibble as a director on 2024-03-31

View Document

01/04/241 April 2024 Appointment of Miya-Claire Paolucci as a director on 2024-04-01

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of David George Alcock as a director on 2022-01-31

View Document

30/11/2130 November 2021 Appointment of Mr Kevin Adrian Dibble as a director on 2021-11-23

View Document

19/11/2119 November 2021 Termination of appointment of Andrew Martin Pollins as a director on 2021-11-12

View Document

01/10/211 October 2021 Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-10-01

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/07/2127 July 2021 Termination of appointment of Sarah Jane Gregory as a secretary on 2021-07-23

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED ANDREW MARTIN POLLINS

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS SARAH JANE GREGORY

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MINGHAM

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAIDEEP SANDHU

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR DAVID GEORGE ALCOCK

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FRANCES FLEURE MINGHAM / 19/07/2017

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 SECRETARY APPOINTED SARAH JANE GREGORY

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN PROUDLOVE

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ASH

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE GUIOLLOT

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED SARAH FRANCES FLEURE MINGHAM

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 1

View Document

13/09/1613 September 2016 SOLVENCY STATEMENT DATED 08/09/16

View Document

13/09/1613 September 2016 REDUCE ISSUED CAPITAL 08/09/2016

View Document

13/09/1613 September 2016 STATEMENT BY DIRECTORS

View Document

10/05/1610 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 69329866

View Document

08/09/158 September 2015 AUTH CAPITAL RESTRICTION REMOVED 27/08/2015

View Document

17/04/1517 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEAN BERNARD GUIOLLOT / 20/10/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR APPOINTED PETER DAVID ASH

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR MARTIN PROUDLOVE

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS

View Document

09/05/139 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 DIRECTOR APPOINTED GEERT HERMAN AUGUST PEETERS

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON

View Document

16/05/1216 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

23/12/1123 December 2011 AUDITOR'S RESIGNATION

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID WILLIAMSON / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 S366A DISP HOLDING AGM 28/06/05

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON SW5 6PD

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

24/06/9624 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: NATIONAL POWER PLC SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

07/06/967 June 1996 COMPANY NAME CHANGED WORKSTATE LIMITED CERTIFICATE ISSUED ON 07/06/96

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW SECRETARY APPOINTED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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