POWER EXPRESS PADALA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered office address changed from Rm 405 Floor 4a Sentinel House Albert Street Eccles Manchester M30 0NA England to First Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 2025-07-21 |
20/04/2520 April 2025 | Micro company accounts made up to 2024-07-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/03/243 March 2024 | Micro company accounts made up to 2023-07-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/03/2310 March 2023 | Micro company accounts made up to 2022-07-31 |
01/11/221 November 2022 | Registered office address changed from Sentinel House Albert Street Eccles Manchester M30 0NA England to Rm 405 Floor 4a Sentinel House Albert Street Eccles Manchester M30 0NA on 2022-11-01 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/05/2210 May 2022 | Registered office address changed from Room 612-6a, 6th Floor Sentinel House Albert Street Eccles Manchester England to Sentinel House Albert Street Eccles Manchester M30 0NA on 2022-05-10 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/07/2019 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/04/1928 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/10/1513 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM RM 9 SENTINEL HOUSE ALBERT STREET ECCLES MANCHESTER M30 0NJ |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/10/149 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
20/09/1420 September 2014 | DISS40 (DISS40(SOAD)) |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/08/145 August 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM ROOM 8 FLOOR 2B SENTINEL HOUSE PEEL STREET ECCLES MANCHESTER M30 0NJ |
06/11/136 November 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/07/139 July 2013 | FIRST GAZETTE |
01/11/121 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ADELINA ABEDOZA |
14/09/1214 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
10/09/1210 September 2012 | DIRECTOR APPOINTED MRS ADELINA ABEDOZA |
10/08/1210 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/10/1111 October 2011 | DIRECTOR APPOINTED MR TEODULO MAGBOO RAMOS |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PRUDENCIO OBINA |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND |
07/07/117 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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