POWERLINE CONSULTING LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Confirmation statement made on 2024-06-03 with no updates |
01/11/231 November 2023 | Micro company accounts made up to 2022-12-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Micro company accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | REGISTERED OFFICE CHANGED ON 22/12/2020 FROM LOWER GROUND FLOOR 14 DEVONSHIRE SQUARE LONDON EC2M 4YT |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GARY HARTMAN / 01/06/2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/08/174 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/06/1512 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/07/144 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/07/138 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, SECRETARY CONSOLIDATED EXPERIENCE LIMITED |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 3RD FLOOR 42 COLEBROOKE ROW ISLINGTON LONDON N1 8AF UNITED KINGDOM |
25/06/1325 June 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/07/1211 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
19/07/1119 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
19/07/1119 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 22 DACRE HOUSE BEAUFORT STREET LONDON SW3 5BH |
02/08/102 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
02/07/102 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
01/07/101 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSOLIDATED EXPERIENCE LIMITED / 01/12/2009 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GARY HARTMAN / 01/12/2009 |
05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 42 COLEBROOKE ROW ISLINGTON LONDON N1 8AF |
29/07/0929 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
06/07/096 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / CONSOLIDATED EXPERIENCE LIMITED / 24/08/2008 |
06/07/096 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | APPOINTMENT TERMINATED DIRECTOR PLAN 2 SUCCESS LIMITED |
09/06/089 June 2008 | DIRECTOR APPOINTED JEFFREY GARY HARTMAN |
03/06/083 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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