21 POWIS SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

28/10/2428 October 2024 Notification of Alina Kuznecova as a person with significant control on 2024-04-19

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Termination of appointment of Sonny Smith as a director on 2024-04-19

View Document

14/03/2414 March 2024 Appointment of Mr Sonny Smith as a director on 2024-03-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM RIDGELAND HOUSE 165 DYKE ROAD BRIGHTON EAST SUSSEX BN3 1TL UNITED KINGDOM

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIA COLETTE WHITESIDE / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD CRESSWELL / 30/04/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

19/04/1819 April 2018 ORDER OF COURT - RESTORATION

View Document

19/04/1819 April 2018 NOTIFICATION OF PSC STATEMENT ON 12/02/2018

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/07/1718 July 2017 STRUCK OFF AND DISSOLVED

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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