POWER 365 TECH LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Registered office address changed from Unit 6 Hollybush Business Centre Shipley Bridge Lane Horley Surrey SS6 9TL England to Unit 6, Hollybush Business Centre Shipley Bridge Lane Shipley Bridge Horley Surrey RH6 9TL on 2024-10-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom to Unit 6 Hollybush Business Centre Shipley Bridge Lane Horley Surrey SS6 9TL on 2024-02-12 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Certificate of change of name |
02/02/222 February 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
20/01/2220 January 2022 | Termination of appointment of Lyn Bond as a director on 2022-01-20 |
20/01/2220 January 2022 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 2022-01-20 |
20/01/2220 January 2022 | Appointment of Mr Nicholas James Gibbons as a director on 2022-01-20 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
20/01/2220 January 2022 | Notification of Nicholas Gibbons as a person with significant control on 2022-01-20 |
20/01/2220 January 2022 | Cessation of Sdg Registrars Limited as a person with significant control on 2022-01-20 |
28/01/2128 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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