MOSS POWER LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-18 View Report
Address. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom. Change date: 2024-01-29. 2024-01-29 View Report
Officers. Appointment date: 2024-01-12. Officer name: Intertrust (Uk) Limited. 2024-01-18 View Report
Address. Old address: Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom. New address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX. Change date: 2024-01-18. 2024-01-18 View Report
Officers. Officer name: Shwetha Nikhileshwari Janarthanan. Appointment date: 2023-12-21. 2023-12-29 View Report
Officers. Officer name: Jeffrey Ross. Termination date: 2023-12-21. 2023-12-28 View Report
Officers. Termination date: 2023-12-21. Officer name: Brian Douglas Lehman. 2023-12-28 View Report
Officers. Officer name: Matan Friedman. Termination date: 2023-12-21. 2023-12-28 View Report
Officers. Officer name: Scott Jacobs. Termination date: 2023-12-21. 2023-12-28 View Report
Officers. Officer name: Florian Antoine Pierre Marie Gerbier. Appointment date: 2023-12-21. 2023-12-28 View Report
Officers. Officer name: Mr Eduardo Clemente Lorente. Appointment date: 2023-12-21. 2023-12-28 View Report
Officers. Termination date: 2023-07-10. Officer name: Erich Becker. 2023-07-17 View Report
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Confirmation statement. Statement with updates. 2023-05-12 View Report
Change of name. Description: Company name changed stor 125 LTD\certificate issued on 06/02/23. 2023-02-06 View Report
Accounts. Change account reference date company current extended. 2022-12-15 View Report
Incorporation. Memorandum articles. 2022-11-30 View Report
Resolution. Description: Resolutions. 2022-11-30 View Report
Persons with significant control. Cessation date: 2022-11-22. Psc name: Stor Power Ltd. 2022-11-29 View Report
Persons with significant control. Notification date: 2022-11-22. Psc name: Generate Uk Power I Limited. 2022-11-29 View Report
Accounts. Change account reference date company current shortened. 2022-11-29 View Report
Officers. Officer name: Dr. Erich Becker. Appointment date: 2022-11-22. 2022-11-29 View Report
Address. Change date: 2022-11-28. Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom. New address: Suite 2 First Floor 10 Temple Back Bristol BS1 6FL. 2022-11-28 View Report
Officers. Termination date: 2022-11-22. Officer name: Aaron John Swain. 2022-11-28 View Report
Officers. Termination date: 2022-11-22. Officer name: Jon Luke Antoniou. 2022-11-28 View Report
Officers. Appointment date: 2022-11-22. Officer name: Mr. Scott Jacobs. 2022-11-28 View Report
Officers. Appointment date: 2022-11-22. Officer name: Mr. Matan Friedman. 2022-11-28 View Report
Officers. Officer name: Mr. Jeffrey Ross. Appointment date: 2022-11-22. 2022-11-28 View Report
Officers. Appointment date: 2022-11-22. Officer name: Mr. Brian Douglas Lehman. 2022-11-28 View Report
Confirmation statement. Statement with updates. 2022-04-29 View Report
Officers. Termination date: 2022-03-01. Officer name: Kimberley Jayne Lock. 2022-03-05 View Report
Accounts. Accounts type total exemption full. 2022-02-25 View Report
Accounts. Accounts type total exemption full. 2021-06-07 View Report
Confirmation statement. Statement with updates. 2021-05-12 View Report
Persons with significant control. Change date: 2021-04-22. Psc name: Stor Power Ltd. 2021-04-22 View Report
Officers. Officer name: Mr Aaron John Swain. Appointment date: 2020-11-16. 2020-11-16 View Report
Officers. Officer name: Mrs Kimberley Lock. Appointment date: 2020-08-11. 2020-08-11 View Report
Confirmation statement. Statement with updates. 2020-05-01 View Report
Accounts. Accounts type total exemption full. 2020-03-02 View Report
Accounts. Accounts type total exemption full. 2019-08-01 View Report
Accounts. Change account reference date company previous shortened. 2019-04-29 View Report
Address. Change date: 2019-04-29. Old address: 95 High Street Street Somerset BA16 0EZ England. New address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX. 2019-04-29 View Report
Persons with significant control. Cessation date: 2018-06-19. Psc name: Jon Luke Antoniou. 2019-04-29 View Report
Persons with significant control. Notification date: 2018-06-19. Psc name: Stor Power Ltd. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Mortgage. Charge number: 101325890002. 2018-03-24 View Report
Accounts. Accounts type unaudited abridged. 2018-01-18 View Report
Accounts. Change account reference date company previous extended. 2018-01-18 View Report
Incorporation. Memorandum articles. 2017-12-18 View Report