POWGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/06/2319 June 2023 | Accounts for a dormant company made up to 2022-12-31 |
27/02/2327 February 2023 | Second filing of Confirmation Statement dated 2017-03-06 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
10/02/2010 February 2020 | CHANGE OF PARTICULARS FOR A PSC |
10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR RUPERT ETIENNE CLINTON POWER / 06/04/2016 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
30/01/1930 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE BATHGATE / 30/01/2019 |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RUPERT ETIENNE CLINTON POWER / 08/02/2018 |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 311 - 313 FULHAM ROAD LONDON SW10 9QH ENGLAND |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ETIENNE CLINTON POWER / 08/02/2018 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE BATHGATE / 08/02/2018 |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SOPHIES LOUISE BATHGATE / 08/02/2018 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
06/03/176 March 2017 | Confirmation statement made on 2017-02-19 with updates |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 321 FULHAM ROAD LONDON SW10 9QL ENGLAND |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE BATHGATE / 14/03/2016 |
14/03/1614 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT POWER / 14/03/2016 |
05/12/155 December 2015 | SECRETARY APPOINTED MS SOPHIE LOUISE BATHGATE |
05/12/155 December 2015 | REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 39A WELBECK STREET LONDON W1G 8DH |
05/12/155 December 2015 | APPOINTMENT TERMINATED, SECRETARY ELAINE SHELVER |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/02/1526 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD |
21/02/1221 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/04/1128 April 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
22/02/1122 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT POWER / 01/04/2010 |
30/03/1030 March 2010 | 19/02/10 STATEMENT OF CAPITAL GBP 99 |
30/03/1030 March 2010 | 19/02/10 STATEMENT OF CAPITAL GBP 99 |
25/03/1025 March 2010 | SECRETARY APPOINTED ELAINE SHELVER |
25/03/1025 March 2010 | DIRECTOR APPOINTED RUPERT POWER |
25/03/1025 March 2010 | DIRECTOR APPOINTED SOPHIE LOUISE BATHGATE |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
19/02/1019 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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