NEW POWER HOST LIMITED
Status | ACTIVE |
Company No. | 08471160 |
Category | Private Limited Company |
Incorporated | 03 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England 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
Capital return purchase own shares
Date: 29 May 2024
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Jul 2021
Action Date: 02 Jul 2021
Category: Capital
Type: SH01
Capital : 714 GBP
Date: 2021-07-02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital allotment shares
Date: 06 Sep 2016
Action Date: 20 Jul 2016
Category: Capital
Type: SH01
Capital : 700 GBP
Date: 2016-07-20
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Whittaker
Documents
Some Companies
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 |
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 |
CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD
Number: | 05233414 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 WING ROAD,LEIGHTON BUZZARD,LU7 2NH
Number: | 08345633 |
Status: | ACTIVE |
Category: | Private Limited Company |