Advanced company searchLink opens in new window

POWIS STREET ENTERPRISES LIMITED

Company number 05580822

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 Nov 2018 PSC02 Notification of Kingpin Enterprises Holdings Limited as a person with significant control on 30 September 2018
05 Nov 2018 PSC07 Cessation of Mirza Adnan Fur as a person with significant control on 30 September 2018
05 Nov 2018 PSC07 Cessation of James David Foulkes as a person with significant control on 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with updates
19 Sep 2018 CH01 Director's details changed for Mr James Foulkes on 19 September 2018
19 Sep 2018 PSC04 Change of details for Mr James David Foulkes as a person with significant control on 19 September 2018
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 3 October 2005
  • GBP 2
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Feb 2018 TM02 Termination of appointment of Povey Little Secretaries Limited as a secretary on 23 January 2018
13 Feb 2018 AD01 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Ashcome House 5 the Crescent Leatherhead Surrey KT22 8DY on 13 February 2018
14 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
14 Nov 2017 PSC01 Notification of Mirza Fur as a person with significant control on 6 April 2016
30 Aug 2017 MR01 Registration of charge 055808220003, created on 17 August 2017
10 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
19 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Feb 2015 CH01 Director's details changed for Mr Mirza Fur on 2 February 2015
02 Feb 2015 CH03 Secretary's details changed for Mr Mirza Fur on 2 February 2015
17 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders