THE POWERFUL MAN LTD

Company Documents

DateDescription
05/06/255 June 2025 NewCessation of Douglas Andrew Holt as a person with significant control on 2022-01-27

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

05/06/255 June 2025 NewNotification of Conditioning Specialists Llc as a person with significant control on 2022-01-27

View Document

05/06/255 June 2025 NewDirector's details changed for Mr Douglas Andrew Holt on 2025-05-25

View Document

05/06/255 June 2025 NewChange of details for Mr Timothy Michael Matthews as a person with significant control on 2025-05-25

View Document

05/06/255 June 2025 NewDirector's details changed for Mr Timothy Michael Matthews on 2025-05-25

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/05/2430 May 2024 Change of details for Mr Timothy Michael Matthews as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

29/05/2429 May 2024 Director's details changed for Mr Timothy Michael Matthews on 2024-05-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE England to Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL on 2024-01-08

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/02/2322 February 2023 Change of details for Mr Timothy Michael Matthews as a person with significant control on 2023-02-17

View Document

22/02/2322 February 2023 Change of details for Mr Timothy Michael Matthews as a person with significant control on 2023-02-17

View Document

22/02/2322 February 2023 Change of details for Mr Timothy Michael Matthews as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Change of details for Mr Douglas Andrew Holt as a person with significant control on 2023-02-17

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Change of details for Mr Timothy Michael Matthews as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Director's details changed for Mr Douglas Andrew Holt on 2021-10-29

View Document

01/11/211 November 2021 Director's details changed for Mr Douglas Andrew Holt on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Timothy Michael Matthews on 2021-10-29

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Registered office address changed from 39 Temple Lea Leeds LS15 0PX England to 9 De Montfort Street Leicester Leicestershire LE1 7GE on 2021-10-29

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 CESSATION OF TIMOTHY MICHAEL MATTHEWS AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS ANDREW HOLT

View Document

03/12/193 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 2

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR DOUGLAS ANDREW HOLT

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY AMELIA HUSSAIN

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MATTHEWS

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/02/171 February 2017 COMPANY NAME CHANGED TIM MATTHEWS LTD CERTIFICATE ISSUED ON 01/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 SECRETARY APPOINTED MISS AMELIA HUSSAIN

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MATTHEWS / 04/07/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM CUBIC BUSINESS CENTRE 533.STANNINGLEY ROAD LEEDS LS13 4EN

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 39 TEMPLE LEA LEEDS LS15 0PX ENGLAND

View Document

12/02/1512 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company