POWDR LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/02/255 February 2025 | Cessation of Stephen John Foster as a person with significant control on 2025-02-03 |
| 05/02/255 February 2025 | Statement of capital following an allotment of shares on 2025-02-03 |
| 05/02/255 February 2025 | Change of details for Mr Joseph Robert Van Gelder as a person with significant control on 2024-12-20 |
| 04/02/254 February 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
| 31/12/2431 December 2024 | Memorandum and Articles of Association |
| 31/12/2431 December 2024 | Resolutions |
| 24/12/2424 December 2024 | Statement of capital following an allotment of shares on 2024-12-24 |
| 23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-19 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
| 30/11/2430 November 2024 | Sub-division of shares on 2024-11-26 |
| 19/11/2419 November 2024 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom to 69 Dovecote Road Newthorpe Nottingham NG16 3QL on 2024-11-19 |
| 09/08/249 August 2024 | Registered office address changed from Springfield Cottage Fence Lane Newbold Astbury Congleton CW12 3NL England to Bank House Market Square Congleton Cheshire CW12 1ET on 2024-08-09 |
| 15/07/2415 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-13 with updates |
| 14/12/2214 December 2022 | Incorporation |
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