POWERSCROFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-12-24 |
26/03/2526 March 2025 | Micro company accounts made up to 2023-12-24 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Director's details changed for Mr Roger Cawkwell on 2025-03-13 |
13/03/2513 March 2025 | Director's details changed for Mr Oluwagbemiga Oladele Meduoye on 2025-03-13 |
13/03/2513 March 2025 | Termination of appointment of Managed Exit Limited as a secretary on 2025-03-13 |
13/03/2513 March 2025 | Registered office address changed from 116 Fletching Road London E5 9QR England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2025-03-13 |
13/03/2513 March 2025 | Appointment of Aspire Block and Estate Management Limited as a secretary on 2025-03-13 |
13/03/2513 March 2025 | Confirmation statement made on 2025-01-10 with no updates |
13/03/2513 March 2025 | Director's details changed for Katherine Huxtable on 2025-03-13 |
12/03/2512 March 2025 | Termination of appointment of Charlotte Lodder as a director on 2024-11-29 |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | Annual accounts for year ending 24 Dec 2024 |
10/07/2410 July 2024 | Registered office address changed from 266 Kingsland Road London E8 4DG England to 116 Fletching Road London E5 9QR on 2024-07-10 |
22/05/2422 May 2024 | Appointment of Mr Oluwagbemiga Oladele Meduoye as a director on 2024-05-21 |
17/01/2417 January 2024 | Micro company accounts made up to 2022-12-24 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
24/12/2324 December 2023 | Annual accounts for year ending 24 Dec 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
24/12/2224 December 2022 | Annual accounts for year ending 24 Dec 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-12-24 |
27/01/2227 January 2022 | Termination of appointment of George Nicolas Pyrkos as a director on 2022-01-24 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-10 with updates |
24/12/2124 December 2021 | Annual accounts for year ending 24 Dec 2021 |
07/10/217 October 2021 | Appointment of Ms Charlotte Lodder as a director on 2021-07-01 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-24 |
23/09/2123 September 2021 | Micro company accounts made up to 2019-12-24 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
24/12/2024 December 2020 | Annual accounts for year ending 24 Dec 2020 |
24/12/1924 December 2019 | Annual accounts for year ending 24 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
24/12/1824 December 2018 | Annual accounts for year ending 24 Dec 2018 |
22/10/1822 October 2018 | PREVSHO FROM 31/01/2018 TO 24/12/2017 |
16/02/1816 February 2018 | DIRECTOR APPOINTED MS VICTORIA LOUISE BURGHER |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
24/12/1724 December 2017 | Annual accounts for year ending 24 Dec 2017 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NICOLAS PYRKOS / 16/10/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 28 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY |
28/09/1628 September 2016 | CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED |
28/09/1628 September 2016 | APPOINTMENT TERMINATED, SECRETARY KIM NORRIS |
02/02/162 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BURGHER |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GAWKWELL / 27/10/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/11/1420 November 2014 | APPOINTMENT TERMINATED, SECRETARY ALAN SMITH |
20/11/1420 November 2014 | SECRETARY APPOINTED MRS KIM LOUISE NORRIS |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 266 STAMFORD HILL HACKNEY LONDON N16 6TU |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/01/1424 January 2014 | DIRECTOR APPOINTED KATHERINE HUXTABUS |
24/01/1424 January 2014 | 23/01/14 NO CHANGES |
24/01/1424 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JIMMY HON |
24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HUXTABUS / 24/01/2014 |
27/11/1327 November 2013 | DIRECTOR APPOINTED VICTORIA LOUISE BURGHER |
25/10/1325 October 2013 | DIRECTOR APPOINTED MR GEORGE PYRKOS |
25/10/1325 October 2013 | DIRECTOR APPOINTED ROGER GAWKWELL |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/09/1212 September 2012 | APPOINTMENT TERMINATED, DIRECTOR BENJIMIN BURGHER |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/01/1224 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE HUXTABLE |
25/01/1125 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
22/10/1022 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJIMIN GEORGE BURGHER / 01/01/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JIMMY HON / 01/01/2010 |
24/05/1024 May 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HUXTABLE / 01/01/2010 |
04/05/104 May 2010 | SECRETARY APPOINTED ALAN LESLIE SMITH |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM CHATSWORTH COURT POWERSCROFT ROAD LONDON E5 0PS |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
06/10/096 October 2009 | APPOINTMENT TERMINATED, SECRETARY ROGER CAWKWELL |
24/04/0924 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
05/01/095 January 2009 | SECRETARY APPOINTED ROGER CAWKWELL |
05/01/095 January 2009 | APPOINTMENT TERMINATED DIRECTOR ROGER CAWKWELL |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY TERENCE WHITE |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU |
19/08/0819 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 14/05/2008 |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR GEORGE PYRKOS |
23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF |
29/02/0829 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
01/03/071 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 12 CHATSWORTH COURT POWERSCROFT ROAD LONDON E5 0PS |
16/05/0616 May 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | £ IC 13/12 10/03/04 £ SR 1@1=1 |
01/04/041 April 2004 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
01/04/041 April 2004 | REDUCE ISSUED CAPITAL 10/03/04 |
01/04/041 April 2004 | RE TRANSFER OF SHARES 10/03/04 |
30/01/0430 January 2004 | CEASED SHAREHOLDER 10/02/03 |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
01/03/031 March 2003 | REDUCE ISSUED CAPITAL 10/02/03 |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
12/03/0212 March 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | £ NC 1000/987 23/01/01 |
20/02/0120 February 2001 | NC DEC ALREADY ADJUSTED 23/01/01 |
08/02/018 February 2001 | NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | NEW SECRETARY APPOINTED |
07/02/017 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/0123 January 2001 | 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