POWER HOUSE COMMUNITY NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-30

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED MR AYOTUNDE OLUFUNBI II OLUTIMEHIN

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS MARIANNE AKINYOSADE

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLUWAYIMIKA OLAWUYI

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

01/10/151 October 2015 15/09/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR OMOLOLA SHONOWO

View Document

08/10/148 October 2014 15/09/14 NO MEMBER LIST

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLUWAYIMIKA OLADAYO OLAWUYI / 08/10/2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MRS ADEBOLA ADEDIRAN

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

27/09/1327 September 2013 15/09/13 NO MEMBER LIST

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY OLUSEGUN KUKOYI

View Document

20/09/1220 September 2012 15/09/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR OLUSEGUN KUKOYI

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

25/10/1125 October 2011 15/09/11 NO MEMBER LIST

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADEJOKE OLUTIMEHIN

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MRS OMOLOLA SHONOWO

View Document

22/07/1122 July 2011 CHANGE OF NAME 10/06/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM UNIT 3 280 OXLOW LANE DAGENHAM ESSEX RM10 8LP

View Document

23/06/1123 June 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/1123 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED POWER HOUSE INTERNATIONAL MINISTRIES (HACKNEY) CERTIFICATE ISSUED ON 14/06/11

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

28/10/1028 October 2010 30/04/09 NO MEMBER LIST

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUWAYIMIKA OLADAYO OLAWUYI / 28/03/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEJOKE OLUTIMEHIN / 28/03/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUSEGUN KUKOYI / 28/03/2010

View Document

28/10/1028 October 2010 15/09/10 NO MEMBER LIST

View Document

30/12/0930 December 2009 30/03/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 15/09/09

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

29/10/0829 October 2008 PREVSHO FROM 30/09/2008 TO 30/03/2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLUSEGUN KUKOYI / 30/09/2008

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLUSEGUN KUKOYI / 30/09/2008

View Document

21/09/0721 September 2007 ANNUAL RETURN MADE UP TO 15/09/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 3 RICHMOND ROAD HACKNEY LONDON E8 3HY

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 ANNUAL RETURN MADE UP TO 15/09/05

View Document

15/09/0415 September 2004 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