Advanced company searchLink opens in new window

KIWI POWER LTD

Company number 07104653

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2018 AP03 Appointment of Mr Paul Barritt as a secretary on 20 November 2018
05 Dec 2018 AP01 Appointment of Mr Yuval Schmuel Tamir as a director on 20 November 2018
05 Dec 2018 TM02 Termination of appointment of Yoav Zingher as a secretary on 20 November 2018
05 Dec 2018 TM01 Termination of appointment of Yoav Zingher as a director on 20 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 11,250,000
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 11,050,000
05 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 June 2017
  • GBP 9,450,000
05 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 15/12/2017
05 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2017
  • GBP 10,450,000
05 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2017
  • GBP 9,850,000
05 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2018
  • GBP 10,650,000
05 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2018
  • GBP 10,850,000
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 10,350,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 10,150,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 9,950,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 05/06/2018.
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 9,350,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
28 Sep 2017 AA Full accounts made up to 31 December 2016
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 8,950,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
25 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 9,250,000
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 9,050,000
05 May 2017 TM02 Termination of appointment of Robert Bradley Gershon as a secretary on 27 April 2017
05 May 2017 AP03 Appointment of Yoav Zingher as a secretary on 27 April 2017
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 8,850,000