POWER 2 EMPIRE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Wrights Accountants Regus the Balance Pinfold Street Sheffield S1 2GU United Kingdom to Wrights Accountants Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2025-04-14

View Document

22/07/2122 July 2021 Termination of appointment of Titi Olteanu as a director on 2020-07-22

View Document

22/07/2122 July 2021 Registered office address changed from 17 Gordon Crescent Hayes Middlesex UB3 4QP to Wrights Accountants Regus the Balance Pinfold Street Sheffield S1 2GU on 2021-07-22

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/03/2113 March 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/03/212 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/2117 February 2021 APPLICATION FOR STRIKING-OFF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

03/08/163 August 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TITI OLTEANU / 05/04/2015

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 2 RAYNERS CRESCENT NORTHOLT UB5 6PB ENGLAND

View Document

09/05/149 May 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