POWERDOWN220 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

16/04/2416 April 2024 Cancellation of shares. Statement of capital on 2024-04-10

View Document

08/04/248 April 2024 Termination of appointment of Robert Ian Templeton as a director on 2024-04-08

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Cessation of James Alastair Sewell as a person with significant control on 2024-03-12

View Document

21/03/2421 March 2024 Cessation of Robert Ian Templeton as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Cancellation of shares. Statement of capital on 2024-03-08

View Document

20/03/2420 March 2024 Cancellation of shares. Statement of capital on 2024-03-12

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

17/07/2317 July 2023 Satisfaction of charge 108665890001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from Old Lloyds Chambers Manchester Road Altrincham WA14 5NS England to Corinthian Tax Llp Church Street Altrincham WA14 4DZ on 2023-02-27

View Document

22/02/2322 February 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

03/11/223 November 2022 Appointment of Mrs Karen Louise Kershaw as a director on 2022-10-31

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Termination of appointment of James Alastair Sewell as a director on 2022-02-01

View Document

22/02/2222 February 2022 Appointment of Mr James Christopher Goodby as a director on 2022-02-22

View Document

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

View Accounts

27/10/2127 October 2021 Certificate of change of name

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/08/2017 August 2020 03/06/20 STATEMENT OF CAPITAL GBP 461.54

View Document

15/08/2015 August 2020 SUB-DIVISION 03/06/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN TEMPLETON

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALASTAIR SEWELL

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE KERSHAW

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ROBERT IAN TEMPLETON

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

24/05/1924 May 2019 CESSATION OF JAMES ALASTAIR SEWELL AS A PSC

View Document

20/05/1920 May 2019 12/01/18 STATEMENT OF CAPITAL GBP 400

View Document

14/05/1914 May 2019 31/08/17 STATEMENT OF CAPITAL GBP 280

View Document

11/01/1911 January 2019 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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