POWERX TECHNOLOGY LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewTermination of appointment of Simon Anthony Newnes as a director on 2025-07-08

View Document

08/08/258 August 2025 NewAppointment of Adrian John Turner as a director on 2025-07-08

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-03-28

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-03-21

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-06-27

View Document

20/02/2520 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-05-24

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-22

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

10/10/2310 October 2023 Director's details changed for Mr Gregory Gigliotti on 2023-10-10

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Ted Miller as a director on 2023-07-01

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2021-10-18

View Document

21/10/2221 October 2022 Appointment of Andrew Schafer as a director on 2022-10-17

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2119 October 2021 Director's details changed for Mr Gregory Gigliotti on 2021-10-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

22/11/1922 November 2019 19/10/17 STATEMENT OF CAPITAL GBP 3.00

View Document

22/11/1922 November 2019 05/10/18 STATEMENT OF CAPITAL GBP 300.00

View Document

04/11/194 November 2019 NOTIFICATION OF PSC STATEMENT ON 14/03/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

01/11/191 November 2019 CESSATION OF GARY ALBUERY AS A PSC

View Document

01/11/191 November 2019 CESSATION OF JUSTIN LIONEL HEAD AS A PSC

View Document

01/11/191 November 2019 CESSATION OF SIMON ANTHONY NEWNES AS A PSC

View Document

14/06/1914 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1928 May 2019 14/03/19 STATEMENT OF CAPITAL GBP 438.05

View Document

28/05/1928 May 2019 11/03/19 STATEMENT OF CAPITAL GBP 360.71

View Document

23/05/1923 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 348.5001

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR GREGORY GIGLIOTTI

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O GOLDWYNS 109 BAKER STREET LONDON W1U 6RP ENGLAND

View Document

04/02/194 February 2019 20/11/18 STATEMENT OF CAPITAL GBP 348

View Document

31/01/1931 January 2019 SUB-DIVISION 19/11/18

View Document

11/01/1911 January 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 336

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ANTHONY NEWNES / 02/01/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALBUERY

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN LIONEL HEAD

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR WILLIAM GEORGE MITCHELL

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY NEWNES / 24/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 13 DAVID MEWS LONDON W1U 6EQ ENGLAND

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANTERPOOL

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR GARY ALBUERY

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR STEPHEN ALAN VANTERPOOL

View Document

27/10/1727 October 2017 SECRETARY APPOINTED MR SIMON NEWNES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR JUSTIN LIONEL HEAD

View Document

19/10/1719 October 2017 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