POWERSCROFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-12-24

View Document

26/03/2526 March 2025 Micro company accounts made up to 2023-12-24

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Director's details changed for Mr Roger Cawkwell on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Oluwagbemiga Oladele Meduoye on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of Managed Exit Limited as a secretary on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from 116 Fletching Road London E5 9QR England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of Aspire Block and Estate Management Limited as a secretary on 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Katherine Huxtable on 2025-03-13

View Document

12/03/2512 March 2025 Termination of appointment of Charlotte Lodder as a director on 2024-11-29

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

10/07/2410 July 2024 Registered office address changed from 266 Kingsland Road London E8 4DG England to 116 Fletching Road London E5 9QR on 2024-07-10

View Document

22/05/2422 May 2024 Appointment of Mr Oluwagbemiga Oladele Meduoye as a director on 2024-05-21

View Document

17/01/2417 January 2024 Micro company accounts made up to 2022-12-24

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-12-24

View Document

27/01/2227 January 2022 Termination of appointment of George Nicolas Pyrkos as a director on 2022-01-24

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

07/10/217 October 2021 Appointment of Ms Charlotte Lodder as a director on 2021-07-01

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-24

View Document

23/09/2123 September 2021 Micro company accounts made up to 2019-12-24

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

22/10/1822 October 2018 PREVSHO FROM 31/01/2018 TO 24/12/2017

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MS VICTORIA LOUISE BURGHER

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NICOLAS PYRKOS / 16/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 28 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY

View Document

28/09/1628 September 2016 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY KIM NORRIS

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BURGHER

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GAWKWELL / 27/10/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY ALAN SMITH

View Document

20/11/1420 November 2014 SECRETARY APPOINTED MRS KIM LOUISE NORRIS

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 266 STAMFORD HILL HACKNEY LONDON N16 6TU

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 DIRECTOR APPOINTED KATHERINE HUXTABUS

View Document

24/01/1424 January 2014 23/01/14 NO CHANGES

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR JIMMY HON

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HUXTABUS / 24/01/2014

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED VICTORIA LOUISE BURGHER

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR GEORGE PYRKOS

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED ROGER GAWKWELL

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR BENJIMIN BURGHER

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HUXTABLE

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJIMIN GEORGE BURGHER / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY HON / 01/01/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HUXTABLE / 01/01/2010

View Document

04/05/104 May 2010 SECRETARY APPOINTED ALAN LESLIE SMITH

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM CHATSWORTH COURT POWERSCROFT ROAD LONDON E5 0PS

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY ROGER CAWKWELL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/01/095 January 2009 SECRETARY APPOINTED ROGER CAWKWELL

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ROGER CAWKWELL

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY TERENCE WHITE

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 14/05/2008

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE PYRKOS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 12 CHATSWORTH COURT POWERSCROFT ROAD LONDON E5 0PS

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 £ IC 13/12 10/03/04 £ SR 1@1=1

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REDUCE ISSUED CAPITAL 10/03/04

View Document

01/04/041 April 2004 RE TRANSFER OF SHARES 10/03/04

View Document

30/01/0430 January 2004 CEASED SHAREHOLDER 10/02/03

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/03/031 March 2003 REDUCE ISSUED CAPITAL 10/02/03

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 £ NC 1000/987 23/01/01

View Document

20/02/0120 February 2001 NC DEC ALREADY ADJUSTED 23/01/01

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0123 January 2001 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