POWERED NOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-08-22

View Document

11/09/2511 September 2025 NewResolutions

View Document

11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

11/09/2511 September 2025 NewMemorandum and Articles of Association

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/06/2512 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

10/08/2410 August 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

10/08/2410 August 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

05/11/225 November 2022 Change of details for Mr Peter Kendal Hargreaves as a person with significant control on 2022-08-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

10/12/2110 December 2021 Director's details changed for Mr. Benjamin James Dyer on 2020-10-12

View Document

10/12/2110 December 2021 Termination of appointment of William Llewellyn Anthony as a director on 2021-11-30

View Document

10/12/2110 December 2021 Director's details changed for Mr Christopher David Barling on 2020-01-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/08/2016 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

09/04/209 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 322.13771

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM NEWLANDS HIGHER WOODWAY ROAD TEIGNMOUTH DEVON TQ14 8RB

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM CYPRESS THORNLEY DRIVE TEIGNMOUTH TQ14 9JH ENGLAND

View Document

07/01/207 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/207 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 321.09

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

09/11/179 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1717 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 293.49

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 SECOND FILING FOR FORM SH01

View Document

30/11/1530 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 ADOPT ARTICLES 08/10/2015

View Document

04/11/154 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 186.539

View Document

02/07/152 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 ARTICLES OF ASSOCIATION

View Document

27/10/1427 October 2014 14/09/14 STATEMENT OF CAPITAL GBP 154.23

View Document

25/09/1425 September 2014 ADOPT ARTICLES 14/09/2014

View Document

25/09/1425 September 2014 SUB-DIVISION 14/09/14

View Document

25/09/1425 September 2014 14/09/14 STATEMENT OF CAPITAL GBP 154.23

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY KAY BARLING

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAY BARLING

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR WILLIAM LLEWELLYN ANTHONY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/1424 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 105.27

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/10/132 October 2013 100 ORD SHARES OF £1 BE SUB-DIVIDED INTO 100000 ORD SHARES OF 0.1P ONLY 23/08/2013

View Document

02/10/132 October 2013 SUB-DIVISION 23/09/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1220 February 2012 COMPANY NAME CHANGED WORRIEDNOW LTD CERTIFICATE ISSUED ON 20/02/12

View Document

19/09/1119 September 2011 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

25/05/1125 May 2011 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