POWER PORTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-02-29 |
08/12/248 December 2024 | Confirmation statement made on 2024-10-13 with no updates |
04/06/244 June 2024 | Change of details for Mr Steven Badger as a person with significant control on 2024-06-04 |
02/04/242 April 2024 | Registered office address changed from The a1 Lifestyle Village Great North Road Little Paxton St Neots Cambridgeshire PE19 6EN England to Hangland Farm Thorpe Road Upper Wardington Banbury Oxfordshire OX17 1SU on 2024-04-02 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
28/03/2328 March 2023 | Director's details changed for Mr Steven Badger on 2023-03-28 |
27/03/2327 March 2023 | Registered office address changed from 20 Caswell House Caswell Towcester NN12 8EQ England to The a1 Lifestyle Village Great North Road Little Paxton St Neots Cambridgeshire PE19 6EN on 2023-03-27 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-02-28 |
13/10/2213 October 2022 | Termination of appointment of Kieron Jeffery Alsop as a director on 2022-10-12 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
13/10/2213 October 2022 | Change of details for Mr Steven Badger as a person with significant control on 2022-10-12 |
13/10/2213 October 2022 | Cessation of Kieron Jeffery Alsop as a person with significant control on 2022-10-12 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
10/11/2110 November 2021 | Registered office address changed from Hangland Farm Thorpe Road Upper Wardington OX17 1SU United Kingdom to 20 Caswell House Caswell Towcester NN12 8EQ on 2021-11-10 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | FIRST GAZETTE |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/169 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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