POWERFUL ACTION STEPS LTD.

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

28/10/2428 October 2024 Change of details for Mr Joshua Maurice Goodrich as a person with significant control on 2024-10-16

View Document

25/10/2425 October 2024 Director's details changed for Mr Joshua Maurice Goodrich on 2024-10-16

View Document

20/10/2420 October 2024 Director's details changed for Mr Joshua Maurice Goodrich on 2024-10-16

View Document

20/10/2420 October 2024 Change of details for Mr Joshua Maurice Goodrich as a person with significant control on 2024-10-16

View Document

17/10/2417 October 2024 Director's details changed for Mr Patrick Mcgrath on 2024-10-16

View Document

17/10/2417 October 2024 Registered office address changed from 520 High Road Leyton London E10 6RL England to Uncommon Highbury 25 Horsell Road London N5 1XL on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Joshua Maurice Goodrich on 2024-10-16

View Document

17/10/2417 October 2024 Change of details for Mr Joshua Maurice Goodrich as a person with significant control on 2024-10-16

View Document

17/10/2417 October 2024 Director's details changed for Mr Ben Abelman on 2024-10-16

View Document

17/10/2417 October 2024 Director's details changed for Mr Michael Slavinsky on 2024-10-16

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/02/2415 February 2024 Director's details changed for Mr Ben Abelman on 2024-02-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Registered office address changed from 520 High Road Leyton Leyton London E10 6RL United Kingdom to 520 High Road Leyton London E10 6RL on 2022-11-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

06/12/196 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARLY MITCHELL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ABLEMAN / 27/03/2019

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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