SHAKTI POWER LIMITED

07447080
FIRST FLOOR 1 FINSBURY AVENUE LONDON UNITED KINGDOM EC2M 2PF

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Termination of appointment of director (Julia Carter) 1 Buy now
08 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Jason Robert Lingard) 1 Buy now
05 Feb 2024 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
05 Feb 2024 officers Appointment of director (Julia Carter) 2 Buy now
05 Feb 2024 officers Appointment of director (Mr Jonathan Nicholas Ord) 2 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2023 accounts Annual Accounts 16 Buy now
28 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 39 Buy now
28 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
28 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
24 Mar 2023 officers Change of particulars for director (Mr Paul Mccartie) 2 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 20 Buy now
27 May 2022 officers Termination of appointment of director (Olivier Jean Yves Fricot) 1 Buy now
24 May 2022 officers Termination of appointment of director (Asli Guner Paul) 1 Buy now
17 May 2022 officers Appointment of director (Asli Guner Paul) 2 Buy now
17 May 2022 officers Appointment of director (Olivier Jean Yves Fricot) 2 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 20 Buy now
05 Oct 2021 officers Termination of appointment of director (Caroline Borg) 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 officers Appointment of director (Ms Caroline Borg) 2 Buy now
07 Oct 2020 officers Appointment of director (Mr Jason Robert Lingard) 2 Buy now
05 Oct 2020 officers Termination of appointment of director (Adele Ara) 1 Buy now
11 Sep 2020 accounts Annual Accounts 18 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 16 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 18 Buy now
19 Jan 2018 accounts Annual Accounts 18 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 officers Appointment of director (Mrs Adele Ara) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (William James Cooper) 1 Buy now
07 Feb 2017 accounts Annual Accounts 15 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 officers Appointment of director (William Cooper) 2 Buy now
17 Oct 2016 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
07 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Timothy Arthur) 2 Buy now
18 Dec 2015 mortgage Registration of a charge 45 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2015 mortgage Registration of a charge 120 Buy now
26 Oct 2015 resolution Resolution 24 Buy now
26 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
26 Oct 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2015 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
14 Jan 2015 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
14 Jan 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
14 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jan 2015 mortgage Registration of a charge 10 Buy now
12 Jan 2015 mortgage Registration of a charge 42 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Timothy Arthur) 2 Buy now
08 Jan 2015 officers Change of particulars for director (Mr Sam William Reynolds) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Sam William Reynolds) 1 Buy now
23 Dec 2014 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 officers Termination of appointment of director (Benjamin Thomas Kidd Davis) 1 Buy now
20 Oct 2014 officers Termination of appointment of director (Katrina Anne Johnston) 1 Buy now
20 Oct 2014 officers Appointment of director (Mr Sam William Reynolds) 2 Buy now
24 Sep 2014 accounts Annual Accounts 10 Buy now
24 Mar 2014 officers Appointment of director (Mr Timothy Arthur) 2 Buy now
24 Mar 2014 officers Termination of appointment of director (James Lee) 1 Buy now
11 Feb 2014 auditors Auditors Resignation Company 3 Buy now
09 Jan 2014 capital Return of Allotment of shares 4 Buy now
09 Jan 2014 resolution Resolution 2 Buy now
09 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
09 Jan 2014 resolution Resolution 23 Buy now
09 Jan 2014 resolution Resolution 2 Buy now
09 Jan 2014 resolution Resolution 2 Buy now
09 Jan 2014 resolution Resolution 2 Buy now
08 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Dec 2013 insolvency Solvency statement dated 20/12/13 1 Buy now
30 Dec 2013 capital Statement of capital (Section 108) 5 Buy now
30 Dec 2013 resolution Resolution 2 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
08 Aug 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
22 Jul 2013 mortgage Registration of a charge 29 Buy now
18 Jul 2013 accounts Annual Accounts 8 Buy now
14 Dec 2012 annual-return Annual Return 7 Buy now
26 Nov 2012 officers Appointment of director (Mr Benjamin Thomas Kidd Davis) 2 Buy now
26 Nov 2012 officers Termination of appointment of director (Alistair Seabright) 1 Buy now
21 Sep 2012 officers Change of particulars for director (Mr James Anthony Lee) 2 Buy now
12 Jun 2012 accounts Annual Accounts 8 Buy now
15 Mar 2012 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
15 Mar 2012 officers Termination of appointment of secretary (Celia Whitten) 1 Buy now
07 Mar 2012 officers Appointment of director (Alistair John Seabright) 2 Buy now
01 Feb 2012 capital Return of Allotment of shares 3 Buy now