POWR2 LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

03/12/243 December 2024 Registration of charge 120044650001, created on 2024-11-15

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

14/03/2414 March 2024 Accounts for a small company made up to 2022-12-31

View Document

14/02/2414 February 2024 Termination of appointment of York Place Company Secretaries Limited as a secretary on 2024-01-30

View Document

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

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

03/06/203 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 18/04/2020

View Document

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

View Document

30/01/2030 January 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS TOBY NUNN

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROSS DOLING

View Document

03/10/193 October 2019 CESSATION OF TT TRADE GROUP LLC AS A PSC

View Document

27/09/1927 September 2019 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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