POWER PLATFORM PARTNERS LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL GRADIDGE / 01/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRADIDGE / 03/07/2020

View Document

29/04/2029 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 COMPANY NAME CHANGED GRADIDGE CONSULTING LTD CERTIFICATE ISSUED ON 13/11/19

View Document

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 84 NUNNEY ROAD FROME BA11 4LD ENGLAND

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

01/06/191 June 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

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

View Accounts

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 15 FLAT 15,WINCH HOUSE STEAD STREET LONDON SE17 1BP ENGLAND

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD LEEDS LS25 1NB ENGLAND

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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