POWDER KEG DEVELOPMENT LIMITED

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/11/2511 November 2025 NewApplication to strike the company off the register

View Document

06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CURRSHO FROM 30/07/2019 TO 29/07/2019

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

16/10/1716 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STEVENS / 06/04/2016

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVENS / 05/01/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 12/08/14 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR MEG MISTRY

View Document

03/07/143 July 2014 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