GOODWE POWER SUPPLY TECHNOLOGY CO LIMITED
Status | ACTIVE |
Company No. | 09558963 |
Category | Private Limited Company |
Incorporated | 24 Apr 2015 |
Age | 9 years, 1 month, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5 TROON GARDENS,DUNDEE,DD2 3FY
Number: | SC440910 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CALDMORE GREEN,,WS1 3RN
Number: | 03754324 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 VICTORIA ROAD,OLDBURY,B68 9UL
Number: | 09787145 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GENESIS BUSINESS CENTRE,HORSHAM,RH13 5QH
Number: | 10429201 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY RECTORY ROAD,WOLVERHAMPTON,WV7 3EP
Number: | 07401042 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBAN HOUSE,DUNSTABLE,LU6 3SF
Number: | 07757131 |
Status: | ACTIVE |
Category: | Private Limited Company |