POWER 2 CONNECT C.I.C.
Company Documents
Date | Description |
---|---|
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
14/07/2314 July 2023 | Registered office address changed from Children’S Services, 5th Floor Wandsworth Town Hall Extension Wandsworth High St London SW18 2PT England to St. George’S Ce Corunna Road London Greater London SW8 4JS on 2023-07-14 |
12/07/2312 July 2023 | Director's details changed for Isabel Oakley Chapman on 2023-07-01 |
12/07/2312 July 2023 | Change of details for Isabel Oakley Chapman as a person with significant control on 2023-07-01 |
11/07/2311 July 2023 | Director's details changed for Michael Hallick on 2023-07-01 |
11/07/2311 July 2023 | Director's details changed for Mr Bilal Ahmed on 2023-07-01 |
06/03/236 March 2023 | Director's details changed for Sarah Collymore on 2023-03-06 |
06/02/236 February 2023 | Registered office address changed from Scratch Hub Battersea Arts Centre Lavender Hill London SW11 5TN England to Children’S Services, 5th Floor Wandsworth Town Hall Extension Wandsworth High St London SW18 2PT on 2023-02-06 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
12/01/2312 January 2023 | Change of details for Oliver Stanley as a person with significant control on 2022-04-01 |
11/01/2311 January 2023 | Director's details changed for Mr Oliver George Stanley on 2022-04-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Termination of appointment of Rickardo Roy Vivian Stewart as a director on 2022-05-05 |
11/05/2211 May 2022 | Appointment of Mr Bilal Ahmed as a director on 2022-05-11 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
06/12/216 December 2021 | Appointment of Mrs Victoria Phelps-Gill as a director on 2021-12-06 |
22/11/2122 November 2021 | Appointment of Miss Rebecca Smits as a secretary on 2021-11-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/07/2022 July 2020 | COMPANY NAME CHANGED POWER 2 CONNECT LIMITED CERTIFICATE ISSUED ON 22/07/20 |
22/07/2022 July 2020 | CONVERSION TO A CIC |
22/07/2022 July 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/05/2030 May 2020 | 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