POWER2BUILD LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 22/07/2522 July 2025 | Director's details changed for Mr Amir Wayman on 2025-04-02 |
| 22/07/2522 July 2025 | Change of details for Mr Amir Wayman as a person with significant control on 2025-04-02 |
| 17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
| 17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-03-13 with updates |
| 12/06/2512 June 2025 | Change of details for Mr Amir Wayman as a person with significant control on 2024-06-14 |
| 12/06/2512 June 2025 | Director's details changed for Mr Amir Wayman on 2024-06-14 |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-03-13 with updates |
| 10/04/2410 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 08/02/248 February 2024 | Change of details for Power2Invest Ltd as a person with significant control on 2023-10-09 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 29/07/2329 July 2023 | Micro company accounts made up to 2022-07-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-13 with updates |
| 31/03/2331 March 2023 | Previous accounting period extended from 2022-03-31 to 2022-07-31 |
| 31/03/2331 March 2023 | Director's details changed for Mr Amir Wayman on 2023-03-01 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-03-31 |
| 09/08/219 August 2021 | Notification of Amir Wayman as a person with significant control on 2021-07-21 |
| 09/08/219 August 2021 | Cessation of Reuven Cohen as a person with significant control on 2021-07-21 |
| 09/08/219 August 2021 | Termination of appointment of Reuven Cohen as a director on 2021-07-21 |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-03-13 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
| 02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 11/05/1811 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWER2INVEST LTD |
| 10/05/1810 May 2018 | CESSATION OF AMIR WAYMAN AS A PSC |
| 24/04/1824 April 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/12/1712 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089371700001 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN COHEN / 14/03/2016 |
| 17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR WAYMAN / 14/03/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/10/1619 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/03/1628 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 13/01/1613 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM FIRST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD |
| 14/05/1514 May 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/10/1415 October 2014 | DIRECTOR APPOINTED MR REUVEN COHEN |
| 04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR WAYMAN / 04/06/2014 |
| 13/03/1413 March 2014 | 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