POWERWIELD TECHNOLOGY LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Registered office address changed from Flat 607 14 Wembley Park Boulevard Wembley HA9 0SN England to Flat 23 Hill View Court 13 Bhamra Gardens Maidenhead SL6 4FQ on 2024-03-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

22/01/2422 January 2024 Amended micro company accounts made up to 2022-02-28

View Document

22/01/2422 January 2024 Amended micro company accounts made up to 2023-02-21

View Document

22/01/2422 January 2024 Amended micro company accounts made up to 2021-02-28

View Document

22/01/2422 January 2024 Amended micro company accounts made up to 2021-02-28

View Document

22/01/2422 January 2024 Amended micro company accounts made up to 2023-02-21

View Document

20/01/2420 January 2024 Amended micro company accounts made up to 2022-02-28

View Document

21/02/2321 February 2023 Annual accounts for year ending 21 Feb 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from 79 a Exeter Road 79 a Exeter Road Harrow Harrow Harrow HA2 9PQ United Kingdom to Flat 607 14 Wembley Park Boulevard Wembley HA9 0SN on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Mr Mohamed Sedki Khalifa as a person with significant control on 2022-05-10

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Mohamed Sedki Khalifa on 2023-02-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Omar Farag as a director on 2021-10-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 79A EXETER ROAD HARROW 79A EXETER ROAD HARROW HA2 9PQ LONDON LONDON ENGLAND HA2 9PQ ENGLAND

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 9 SEDUM CLOSE LONDON NW9 9LU 9 SEDUM CLOSE LONDON NW9 9LU LONDON LONDON NW9 9LU UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM C/O M A RAHMAN 19 CRESPIGNY ROAD LONDON NW4 3DT

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MR. MOHAMED SEDKI KHALIFA

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR ABDERRAZAK HARMEL

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR OMAR FARAG

View Document

30/01/2030 January 2020 CESSATION OF ABDERRAZAK HARMEL AS A PSC

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR MOHAMED SEDKI KHALIFA

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED SEDKI KHALIFA

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

10/12/1710 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

02/02/172 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SEDKI

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR ABDERRAZAK HARMEL

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ADLY AMER

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 85 WIDDENHAM ROAD LONDON N7 9SE

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SEDKI / 02/10/2009

View Document

19/02/1019 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 31 ARCHWAY ROAD LONDON N6 4NA

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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