POWER OF SUCCESS LIMITED

Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

31/05/2531 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

05/10/235 October 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Simon Andrew Marshall as a director on 2023-06-25

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/05/2115 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR HASNAIN GANGJI

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR SIMON ANDREW MARSHALL

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR HASNAIN SHIRAZ HASHAM GANGJI

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/05/2022 May 2020 COMPANY NAME CHANGED POWER OF SUCCESS LIMITED CERTIFICATE ISSUED ON 22/05/20

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

27/05/1927 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

20/05/1820 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR KUMEIL CHEVAL

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR ASLAM CHEVAL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR KUMEIL CHEVAL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR AREF CHEVAL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/09/1524 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/09/1410 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED MAKEWELL LIMITED CERTIFICATE ISSUED ON 18/10/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR KUMEIL CHEVAL

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR AREF ALI CHEVAL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/08/129 August 2012 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