Advanced company searchLink opens in new window

MICHABO POWER LIMITED

Company number 07447515

Filter by category

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)
08 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 20/12/2013
16 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20,000.2
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
26 Nov 2012 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
12 Jun 2012 AA Accounts for a small company made up to 31 December 2011
31 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company agreements 16/09/2011
15 Mar 2012 AP03 Appointment of Tracey Jane Spevack as a secretary
15 Mar 2012 TM02 Termination of appointment of Celia Whitten as a secretary
21 Dec 2011 AP01 Appointment of Alistair John Seabright as a director
20 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
23 Sep 2011 SH08 Change of share class name or designation
23 Sep 2011 SH08 Change of share class name or designation
23 Sep 2011 SH02 Sub-division of shares on 16 September 2011
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 20,000.20
23 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2011 AP03 Appointment of Celia Linda Whitten as a secretary