Advanced company searchLink opens in new window

POWERFUL ALLIES LIMITED

Company number 07787852

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)
04 Apr 2024 MR01 Registration of charge 077878520003, created on 21 March 2024
06 Mar 2024 TM01 Termination of appointment of David Ashley Redman as a director on 28 February 2024
06 Mar 2024 AP01 Appointment of Paul Matthew Mckay as a director on 27 February 2024
06 Mar 2024 AP01 Appointment of Robert Damien Hughes as a director on 27 February 2024
16 Oct 2023 TM01 Termination of appointment of Graham Ian Cooke as a director on 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Jan 2023 AA01 Previous accounting period shortened from 30 May 2023 to 31 December 2022
17 Jan 2023 AA Total exemption full accounts made up to 30 May 2022
07 Dec 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 May 2022
17 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
26 Aug 2022 MR01 Registration of charge 077878520001, created on 25 August 2022
26 Aug 2022 MR01 Registration of charge 077878520002, created on 25 August 2022
08 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 SH08 Change of share class name or designation
01 Jun 2022 PSC02 Notification of Zenergi Group Limited as a person with significant control on 30 May 2022
01 Jun 2022 PSC07 Cessation of Gloria June Robson as a person with significant control on 30 May 2022
01 Jun 2022 PSC07 Cessation of James Alexander Robson as a person with significant control on 30 May 2022
01 Jun 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
01 Jun 2022 AD01 Registered office address changed from 71 Woodside Road Downend Bristol BS16 2SR to 3 Benham Road, Benham Campus Southampton Science Park, Chilworth Southampton Hampshire SO16 7QJ on 1 June 2022
01 Jun 2022 AP01 Appointment of Mr Graham Ian Cooke as a director on 30 May 2022
01 Jun 2022 AP01 Appointment of Mr David Ashley Redman as a director on 30 May 2022
01 Jun 2022 TM01 Termination of appointment of Gloria June Robson as a director on 30 May 2022
01 Jun 2022 TM02 Termination of appointment of Gloria Robson as a secretary on 30 May 2022