VISION FOR THE FUTURE POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Vineela Dasari as a director on 2024-04-04

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/01/2428 January 2024 Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT England to 400 Thames Valley Park Drive Thames Valley Park Dr, Earley Reading RG6 1PT on 2024-01-28

View Document

28/01/2428 January 2024 Registered office address changed from Unit 05 ; Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB to 400 Thames Valley Park Drive Reading RG6 1PT on 2024-01-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Appointment of Mrs Vineela Dasari as a director on 2023-12-15

View Document

16/12/2316 December 2023 Micro company accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Notification of Ganesh Kumar Manchukonda as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Cessation of Swarna Madhuri Pusarla as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

01/02/231 February 2023 Termination of appointment of Swarna Madhuri Pusarla as a director on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Registered office address changed from 50 Ryeish Lane Spencers Wood Berkshire Reading RG7 1SS to Unit 05 ; Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 2022-11-23

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 80-82 NELSON STREET LONDON E1 2DY ENGLAND

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM FLAT 1 BRAITHWAITE TOWERS HALL PLACE LONDON W2 1LP ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM FLAT 03 736 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RU

View Document

20/04/1620 April 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH KUMAR MANCHUKONDA / 01/04/2016

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 736 UXBRIDGE ROAD HAYES UB4 0RU ENGLAND

View Document

17/12/1317 December 2013 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