NORDIC POWER DEVELOPMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Group of companies' accounts made up to 2024-12-31 |
| 09/04/259 April 2025 | Change of details for Orit Holdings Limited as a person with significant control on 2023-04-02 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 23/12/2423 December 2024 | Group of companies' accounts made up to 2023-12-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 12/10/2312 October 2023 | Group of companies' accounts made up to 2022-12-31 |
| 31/08/2331 August 2023 | Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-10 with updates |
| 02/04/232 April 2023 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-02 |
| 31/01/2331 January 2023 | Group of companies' accounts made up to 2021-12-31 |
| 26/10/2226 October 2022 | Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-10-26 |
| 23/02/2223 February 2022 | Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03 |
| 08/02/228 February 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
| 07/01/227 January 2022 | Notification of Orit Holdings Limited as a person with significant control on 2021-12-23 |
| 07/01/227 January 2022 | Termination of appointment of Samuel Goss as a director on 2021-12-23 |
| 07/01/227 January 2022 | Cessation of Fern Trading Development Limited as a person with significant control on 2021-12-23 |
| 07/01/227 January 2022 | Appointment of Mr Christopher Peter Gaydon as a director on 2021-12-23 |
| 07/01/227 January 2022 | Termination of appointment of David Hastings as a director on 2021-12-23 |
| 07/01/227 January 2022 | Appointment of Mrs Laura Gemma Halstead as a director on 2021-12-23 |
| 07/01/227 January 2022 | Appointment of Mr Thomas James Rosser as a director on 2021-12-23 |
| 07/01/227 January 2022 | Termination of appointment of Paul Stephen Latham as a director on 2021-12-23 |
| 17/12/2117 December 2021 | |
| 17/12/2117 December 2021 | Resolutions |
| 17/12/2117 December 2021 | Resolutions |
| 17/12/2117 December 2021 | Statement of capital on 2021-12-17 |
| 17/12/2117 December 2021 | |
| 10/06/2010 June 2020 | CURREXT FROM 30/04/2020 TO 30/06/2020 |
| 01/06/201 June 2020 | 01/06/20 STATEMENT OF CAPITAL GBP 684065.01 |
| 30/04/2030 April 2020 | 30/04/20 STATEMENT OF CAPITAL GBP 449485.01 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 01/04/201 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 448725.01 |
| 28/02/2028 February 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 405685.01 |
| 03/02/203 February 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 403265.01 |
| 06/01/206 January 2020 | 06/01/20 STATEMENT OF CAPITAL GBP 402985.01 |
| 02/12/192 December 2019 | 29/11/19 STATEMENT OF CAPITAL GBP 394555.01 |
| 13/11/1913 November 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 393645.01 |
| 04/11/194 November 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 392445.01 |
| 05/09/195 September 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 392175.01 |
| 30/08/1930 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 355015.01 |
| 18/06/1918 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 289315.01 |
| 30/05/1930 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 288100.01 |
| 11/04/1911 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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