Advanced company searchLink opens in new window

21 POWIS SQUARE LIMITED

Company number 02954715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 AP01 Appointment of Ms Alina Kuznecova as a director on 8 May 2024
03 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Aug 2022 TM01 Termination of appointment of William Howard Cresswell as a director on 2 August 2021
10 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 December 2019
19 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 31 December 2018
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 December 2017
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
02 Oct 2015 TM01 Termination of appointment of Carolynne Simone Henshaw as a director on 7 April 2015
17 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
06 Aug 2014 TM02 Termination of appointment of Clifford Raymond Justice as a secretary on 1 January 2010
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012