POWER MOBILE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Appointment of a voluntary liquidator

View Document

16/12/2416 December 2024 Statement of affairs

View Document

13/12/2413 December 2024 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-12-13

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-03-12

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

03/07/233 July 2023 Satisfaction of charge 2 in full

View Document

03/07/233 July 2023 Satisfaction of charge 1 in full

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

14/05/1814 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD WORTLEY / 10/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WORTLEY / 10/11/2017

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

15/03/1615 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

23/12/1523 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

28/06/1528 June 2015 Annual accounts for year ending 28 Jun 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEMAL PATEL / 12/02/2015

View Document

11/12/1411 December 2014 SECOND FILING WITH MUD 12/11/14 FOR FORM AR01

View Document

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 TERMINATE DIR APPOINTMENT

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 138.50

View Document

08/05/128 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY LEONARD LEESON

View Document

30/04/1230 April 2012 19/04/12 STATEMENT OF CAPITAL GBP 357

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD LEESON

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/11/1118 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR BEMAL PATEL

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 PREVSHO FROM 30/11/2011 TO 30/06/2011

View Document

10/02/1110 February 2011 SUB-DIVISION 01/02/11

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 PREVSHO FROM 30/05/2010 TO 30/11/2009

View Document

19/04/1019 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 300.00

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

24/11/0924 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED STEPHEN BENJAMIN WILLIS

View Document

08/12/088 December 2008 ADOPT MEM AND ARTS 01/12/2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY KATE LEESON

View Document

26/11/0826 November 2008 SECRETARY APPOINTED LEONARD RAMON THOMAS LEESON

View Document

14/10/0814 October 2008 CURREXT FROM 30/11/2008 TO 30/05/2009

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED RICHARD WORTLEY

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/09/065 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0615 August 2006 COMPANY NAME CHANGED ADVANCED FUELS LIMITED CERTIFICATE ISSUED ON 15/08/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED POWER MOBILE LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: UNIT 8 THE REDLANDS CENTRE, ULLSWATER CRESCENT BUSINESS PARK, COULSDON, SURREY CR5 2HT

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 5 NORTH STREET, HAILSHAM, EAST SUSSEX BN27 1DQ

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 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