POWERING PARTNERSHIPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/03/165 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/05/158 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 COMPANY NAME CHANGED CORPORATE RESPONSIBILITY CONSULTING LTD CERTIFICATE ISSUED ON 03/02/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 72 CHARLOTTE STREET LONDON W1T 4QQ

View Document

06/03/146 March 2014 SAIL ADDRESS CHANGED FROM: 72 CHARLOTTE STREET LONDON W1T 4QQ UNITED KINGDOM

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN GRIFFITHS / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN GRIFFITHS / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MARK GRIFFITHS / 17/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 8 STREATHBOURNE ROAD LONDON SW17 8QX

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 8 STREATHBOURNE ROAD LONDON SW17 8QX

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED COUNT, STRANDMAN LTD. CERTIFICATE ISSUED ON 01/10/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 1ST FLOOR THE ROTUNDA GLOUCESTER CRESCENT LONDON NW1 7DL

View Document

10/07/9810 July 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information