POWR2 LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
03/12/243 December 2024 | Registration of charge 120044650001, created on 2024-11-15 |
09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
14/03/2414 March 2024 | Accounts for a small company made up to 2022-12-31 |
14/02/2414 February 2024 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 2024-01-30 |
30/01/2430 January 2024 | Registered office address changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to The Forge Wheelers Lane Linton Maidstone Kent ME17 4BN on 2024-01-30 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
25/05/2325 May 2023 | Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 2023-05-25 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
09/08/219 August 2021 | Confirmation statement made on 2021-05-19 with no updates |
27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
03/06/203 June 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 18/04/2020 |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 1ST FLOOR, ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW ENGLAND |
30/01/2030 January 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS TOBY NUNN |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROSS DOLING |
03/10/193 October 2019 | CESSATION OF TT TRADE GROUP LLC AS A PSC |
27/09/1927 September 2019 | CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND |
20/05/1920 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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