POWGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Second filing of Confirmation Statement dated 2017-03-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

10/02/2010 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR RUPERT ETIENNE CLINTON POWER / 06/04/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE BATHGATE / 30/01/2019

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR RUPERT ETIENNE CLINTON POWER / 08/02/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 311 - 313 FULHAM ROAD LONDON SW10 9QH ENGLAND

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ETIENNE CLINTON POWER / 08/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE BATHGATE / 08/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SOPHIES LOUISE BATHGATE / 08/02/2018

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

06/03/176 March 2017 Confirmation statement made on 2017-02-19 with updates

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 321 FULHAM ROAD LONDON SW10 9QL ENGLAND

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE BATHGATE / 14/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT POWER / 14/03/2016

View Document

05/12/155 December 2015 SECRETARY APPOINTED MS SOPHIE LOUISE BATHGATE

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

05/12/155 December 2015 APPOINTMENT TERMINATED, SECRETARY ELAINE SHELVER

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT POWER / 01/04/2010

View Document

30/03/1030 March 2010 19/02/10 STATEMENT OF CAPITAL GBP 99

View Document

30/03/1030 March 2010 19/02/10 STATEMENT OF CAPITAL GBP 99

View Document

25/03/1025 March 2010 SECRETARY APPOINTED ELAINE SHELVER

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED RUPERT POWER

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED SOPHIE LOUISE BATHGATE

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

19/02/1019 February 2010 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