POWER WITH C.I.C.

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Notification of a person with significant control statement

View Document

27/09/2427 September 2024 Director's details changed for Miss Tahmina Nizam on 2024-09-13

View Document

27/09/2427 September 2024 Cessation of Alice Louise Adams as a person with significant control on 2024-09-27

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Sophia Eleanor Fedorowicz as a director on 2024-02-15

View Document

09/12/239 December 2023 Appointment of Sophia Eleanor Fedorowicz as a director on 2023-12-08

View Document

08/12/238 December 2023 Appointment of Mrs Zahabiya Mufaddal Abidali as a director on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mr Christopher Paul Vogther as a director on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Ms Beth Maria Knowles as a director on 2023-12-07

View Document

06/12/236 December 2023 Appointment of Miss Tahmina Nizam as a director on 2023-12-06

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from The Office Group the Office Group 1 Lyric Square London W6 0NB England to 2E Accountants Unit 11, Flamingo Court, 81 Crampton Street London SE17 3BF on 2023-03-15

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Director's details changed for Alice Louise Adams on 2022-11-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Director's details changed for Alice Louise Adams on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

12/07/2112 July 2021 Registered office address changed from Flat 19 Salisbury Court 63 Mabley Street London E9 5RW England to C/O Addition Finance Ltd, Power with C.I.C the Boathouse, London England SW15 1LB on 2021-07-12

View Document

25/06/2125 June 2021 Registered office address changed from 18 London Lane London E8 3PR England to Flat 19 Salisbury Court 63 Mabley Street London E9 5RW on 2021-06-25

View Document


More Company Information