15 POWIS SQUARE BRIGHTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Change of details for Karis Developments Limited as a person with significant control on 2025-01-14

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2024-05-25

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

01/10/241 October 2024 Appointment of Mr Joel Toby Walker as a director on 2024-10-01

View Document

30/08/2430 August 2024 Appointment of Mr Samuel George Cartwright as a director on 2024-08-30

View Document

15/05/2415 May 2024 Termination of appointment of Adam Tron Fogg as a director on 2024-05-13

View Document

15/05/2415 May 2024 Termination of appointment of Sara Elizabeth Fogg as a director on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Appointment of Mr Joshua Arghiros as a director on 2024-04-25

View Document

31/01/2431 January 2024 Registered office address changed from 15 Powis Square Brighton East Sussex BN1 3HG to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Jenny Teresa Lee-Delisle as a director on 2023-11-09

View Document

31/01/2431 January 2024 Termination of appointment of Sebastian Paul Lee-Delisle as a director on 2023-11-09

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-15 with updates

View Document

27/11/2327 November 2023 Change of details for Karis Developments Limited as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Ms Jenny Teresa Lee-Delisle on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Sebastian Paul Lee-Delisle on 2023-11-27

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

15/12/1715 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIS DEVELOPMENTS LIMITED

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIBBETT

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FOGG / 30/10/2013

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH FROUGH-HAGHIGHAT / 30/08/2014

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/05/152 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARIANNE BROWN

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY MARIANNE BROWN

View Document

09/10/139 October 2013 DIRECTOR APPOINTED SARA ELIZABETH FROUGH-HAGHIGHAT

View Document

09/10/139 October 2013 DIRECTOR APPOINTED CAROLINE FOGG

View Document

02/07/132 July 2013 DIRECTOR APPOINTED JONATHAN TIBBETT

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED RESHA AL-AZZAWI

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED DR LINE LANGSAETER

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PLUMTREE

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED SEBASTIAN PAUL LEE-DELISLE

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA LOFTUS

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED JENNY TERESA LEE-DELISLE

View Document

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 5

View Document

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ANNA SWALLOW

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JARED MADELEY

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED BARBARA LOFTUS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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