PWR NETWORK CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewCertificate of change of name

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Termination of appointment of Ayooluwa Adeogun as a director on 2024-11-23

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Adeola Onigbanjo as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from 128 City Road London EC1V 2NX England to Weatherill House Whitestone Way Croydon CR0 4WF on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from Weatherill House Whitestone Way Croydon CR0 4WF England to Weatherill House 23 Whitestone Way London CR0 4WF on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from 160 Kemp House City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2023-03-15

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 COMPANY NAME CHANGED YOUTH PWR INT'L CIC CERTIFICATE ISSUED ON 30/03/21

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR AKINNIYI AKINBOWALE

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR AKOKOR SOWAH

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELIJAH AKINBADE

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MISS AKOKOR SOWAH

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR AKINNIYI RAPHAEL AKINBOWALE

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR ELIJAH AKINBADE

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/1929 March 2019 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