POWER2BUILD LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 Director's details changed for Mr Amir Wayman on 2025-04-02

View Document

22/07/2522 July 2025 Change of details for Mr Amir Wayman as a person with significant control on 2025-04-02

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-03-13 with updates

View Document

12/06/2512 June 2025 Change of details for Mr Amir Wayman as a person with significant control on 2024-06-14

View Document

12/06/2512 June 2025 Director's details changed for Mr Amir Wayman on 2024-06-14

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-03-13 with updates

View Document

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

08/02/248 February 2024 Change of details for Power2Invest Ltd as a person with significant control on 2023-10-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-03-31 to 2022-07-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Amir Wayman on 2023-03-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Notification of Amir Wayman as a person with significant control on 2021-07-21

View Document

09/08/219 August 2021 Cessation of Reuven Cohen as a person with significant control on 2021-07-21

View Document

09/08/219 August 2021 Termination of appointment of Reuven Cohen as a director on 2021-07-21

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWER2INVEST LTD

View Document

10/05/1810 May 2018 CESSATION OF AMIR WAYMAN AS A PSC

View Document

24/04/1824 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089371700001

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN COHEN / 14/03/2016

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR WAYMAN / 14/03/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM FIRST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD

View Document

14/05/1514 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 DIRECTOR APPOINTED MR REUVEN COHEN

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR WAYMAN / 04/06/2014

View Document

13/03/1413 March 2014 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