NEW POWER HOST LIMITED

10 London Mews 10 London Mews, London, W2 1HY
StatusACTIVE
Company No.08471160
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

NEW POWER HOST LIMITED is an active private limited company with number 08471160. It was incorporated 11 years, 1 month, 29 days ago, on 03 April 2013. The company address is 10 London Mews 10 London Mews, London, W2 1HY.



Company Fillings

Capital cancellation shares

Date: 29 May 2024

Action Date: 22 Mar 2024

Category: Capital

Type: SH06

Capital : 494 GBP

Date: 2024-03-22

Documents

View document PDF

Capital return purchase own shares

Date: 29 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-09

Psc name: Ms Zsofia Noemi Asztalos

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-09

Psc name: Mrs Nadezhda Whittaker

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-09

Psc name: Zsofia Noemi Asztalos

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Ms Zsofia Noemi Asztalos

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-22

Psc name: Philip Anthony Eames

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Philip Anthony Eames

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-30

Officer name: Adam Dustagheer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zsofia Noemi Asztalos

Cessation date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Dustagheer

Appointment date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2021

Action Date: 02 Jul 2021

Category: Capital

Type: SH01

Capital : 714 GBP

Date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zsofia Noemi Asztalos

Notification date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Rodney Whittaker

Appointment date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-19

Psc name: Philip Anthony Eames

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-18

Psc name: Susan Elliott

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Philip Anthony Eames

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Jan Lodey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 20 Jul 2016

Category: Capital

Type: SH01

Capital : 700 GBP

Date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rodney Whittaker

Termination date: 2016-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Lodey

Appointment date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zsofia Noemi Asztalos

Appointment date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Katherine Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Rodney Whittaker

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Miss Zsofia Noemi Asztalos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2014-05-02

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Whittaker

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX 0904 LIMITED

RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL

Number:08517380
Status:ACTIVE
Category:Private Limited Company

BANYARDS HALL TRADING COMPANY LTD

3 LARKINS CLOSE,NORWICH,NR16 1SQ

Number:09444002
Status:ACTIVE
Category:Private Limited Company

CHILLI TUK TUK LIMITED

11 HALLIWICK COURT PARADE,LONDON,N12 0NB

Number:09368901
Status:ACTIVE
Category:Private Limited Company

PACE LONDON MANAGEMENT LIMITED

30 AMBERLEY GARDENS,BEDFORD,MK40 3BT

Number:08074560
Status:ACTIVE
Category:Private Limited Company

PRECIS (2470) LIMITED

CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD

Number:05233414
Status:ACTIVE
Category:Private Limited Company

ROGUE SOUL LTD.

103 WING ROAD,LEIGHTON BUZZARD,LU7 2NH

Number:08345633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source