POWRED GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-10-09

View Document

06/10/256 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

13/08/2513 August 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 2025-08-13

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS YUI POW REDFORD / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES REDFORD / 28/02/2019

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES REDFORD / 17/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MS YUI POW REDFORD / 17/09/2018

View Document

18/09/1818 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 1

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES REDFORD

View Document

07/07/187 July 2018 REGISTERED OFFICE CHANGED ON 07/07/2018 FROM 140 CHANTRY ROAD CHESSINGTON SURREY KT9 1LU UNITED KINGDOM

View Document

28/06/1828 June 2018 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