POWER WITH C.I.C.
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2025-04-30 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-04-30 |
16/10/2416 October 2024 | Notification of a person with significant control statement |
27/09/2427 September 2024 | Director's details changed for Miss Tahmina Nizam on 2024-09-13 |
27/09/2427 September 2024 | Cessation of Alice Louise Adams as a person with significant control on 2024-09-27 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
15/02/2415 February 2024 | Termination of appointment of Sophia Eleanor Fedorowicz as a director on 2024-02-15 |
09/12/239 December 2023 | Appointment of Sophia Eleanor Fedorowicz as a director on 2023-12-08 |
08/12/238 December 2023 | Appointment of Mrs Zahabiya Mufaddal Abidali as a director on 2023-12-07 |
07/12/237 December 2023 | Appointment of Mr Christopher Paul Vogther as a director on 2023-12-07 |
07/12/237 December 2023 | Appointment of Ms Beth Maria Knowles as a director on 2023-12-07 |
06/12/236 December 2023 | Appointment of Miss Tahmina Nizam as a director on 2023-12-06 |
15/11/2315 November 2023 | Micro company accounts made up to 2023-04-30 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-04-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
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 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
23/12/2223 December 2022 | Director's details changed for Alice Louise Adams on 2022-11-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Director's details changed for Alice Louise Adams on 2022-04-01 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
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 |
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 |
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