POWER54 GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from 2nd Floor 2nd Floor 1 Earlham Street London WC2H 9LL England to 2nd Floor 1 Earlham Street London WC2H 9LL on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Ronen Gani as a director on 2021-11-01

View Document

10/11/2110 November 2021 Registered office address changed from Tim Corfield Whincote Redford Midhurst West Sussex GU29 0QF to 2nd Floor 2nd Floor 1 Earlham Street London WC2H 9LL on 2021-11-10

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

15/01/1615 January 2016 SAIL ADDRESS CHANGED FROM: HEREDITABLE HOUSE 28-29 DOVER STREET LONDON W1S 4NA ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 SAIL ADDRESS CHANGED FROM: GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF UNITED KINGDOM

View Document

27/01/1427 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN EMMETT

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED GEMINI RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 14/01/14

View Document

14/01/1414 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY CRAIG VARNEY

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG VARNEY

View Document

21/11/1221 November 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/12/111 December 2011 SAIL ADDRESS CREATED

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING LIMITED

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR CRAIG VARNEY

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN CORFIELD

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR CRAIG VARNEY

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 PREVSHO FROM 30/11/2011 TO 31/08/2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7, COMMODORE HOUSE JUNIPER DRIVE LONDON SW18 1TW UNITED KINGDOM

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/01/1110 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX ETC LIMITED / 01/10/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN EMMETT / 01/05/2010

View Document

10/01/1110 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM SUITE A 25 FLORAL ST LONDON WC2E 9DS UNITED KINGDOM

View Document

05/11/095 November 2009 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