GOODWE POWER SUPPLY TECHNOLOGY CO LIMITED

4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England
StatusACTIVE
Company No.09558963
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

GOODWE POWER SUPPLY TECHNOLOGY CO LIMITED is an active private limited company with number 09558963. It was incorporated 9 years, 1 month, 11 days ago, on 24 April 2015. The company address is 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England.



Company Fillings

Accounts with accounts type small

Date: 28 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jinli Du

Appointment date: 2024-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-09

Old address: Sutherland House First Floor 5-6 Argyll Street London W1F 7TE England

New address: 4th Floor, 58-59 Great Marlborough Street London W1F 7JY

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: Sutherland House First Floor 5-6 Argyll Street London W1F 7TE

Change date: 2021-01-28

Old address: 6 Dunhams Court, Dunhams Lane Letchworth Garden City SG6 1WB England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2019-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: 6 Dunhams Court, Dunhams Lane Letchworth Garden City SG6 1WB

Old address: 46 Foyle Road London N17 0NL

Change date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-25

Officer name: Min Li

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-25

Officer name: Mr Min Huang

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROSPACE DEVELOPMENT LIMITED

5 TROON GARDENS,DUNDEE,DD2 3FY

Number:SC440910
Status:ACTIVE
Category:Private Limited Company

AJAY JEWELLERS LTD

22 CALDMORE GREEN,,WS1 3RN

Number:03754324
Status:ACTIVE
Category:Private Limited Company

ASB MOTORS LTD

145 VICTORIA ROAD,OLDBURY,B68 9UL

Number:09787145
Status:ACTIVE
Category:Private Limited Company

JG GRAY CONSULTANCY LIMITED

6 GENESIS BUSINESS CENTRE,HORSHAM,RH13 5QH

Number:10429201
Status:ACTIVE
Category:Private Limited Company

RECTORY CARE LIMITED

THE OLD RECTORY RECTORY ROAD,WOLVERHAMPTON,WV7 3EP

Number:07401042
Status:ACTIVE
Category:Private Limited Company

TELEMARQ LTD

ALBAN HOUSE,DUNSTABLE,LU6 3SF

Number:07757131
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