POWER GEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

25/03/2425 March 2024 Satisfaction of charge 7 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 5 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 6 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 8 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Secretary's details changed

View Document

27/02/2427 February 2024 Director's details changed

View Document

27/02/2427 February 2024 Director's details changed for Dr Philip Ellams on 2024-02-27

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CHANGE PERSON AS SECRETARY

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP ELLAMS / 11/08/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGUANE / 11/06/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/05/1723 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/06/167 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/156 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/156 August 2015 16/07/15 STATEMENT OF CAPITAL GBP 270

View Document

06/08/156 August 2015 16/07/15 STATEMENT OF CAPITAL GBP 270

View Document

06/08/156 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/07/1510 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 272

View Document

28/05/1528 May 2015 01/05/14 STATEMENT OF CAPITAL GBP 362

View Document

28/05/1528 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1528 May 2015 01/03/15 STATEMENT OF CAPITAL GBP 317

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/114 August 2011 01/03/11 STATEMENT OF CAPITAL GBP 253

View Document

22/06/1122 June 2011 06/05/11 STATEMENT OF CAPITAL GBP 327

View Document

12/05/1112 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 PREVSHO FROM 30/04/2011 TO 28/02/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM CLEARARC HOUSE 15 WHARFSIDE BUSINESS PARK IRLAM WHARF ROAD IRLAM MANCHESTER M44 5PN

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL TIPPLE

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/07/0715 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0715 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

25/07/0625 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 COMPANY NAME CHANGED COBCO 779 LIMITED CERTIFICATE ISSUED ON 12/07/06

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 S366A DISP HOLDING AGM 12/05/06

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 S386 DISP APP AUDS 12/05/06

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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