Advanced company searchLink opens in new window

POWA TECHNOLOGIES GROUP PLC

Company number 08389133

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)
17 Dec 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 MR04 Satisfaction of charge 083891330001 in part
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 67,438.020310
18 Jun 2014 MR01 Registration of charge 083891330001
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 24/03/2014.
01 May 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 68,689.59
  • ANNOTATION A second filed SH01 for allotment date 24/03/2014 was registered on 27/05/2014.
07 Apr 2014 CH01 Director's details changed for John Ruben Wagner on 24 February 2014
07 Apr 2014 CH01 Director's details changed for Mr Daniel Maurice Wagner on 24 February 2014
07 Apr 2014 CH01 Director's details changed for Mr Anthony Sharp on 24 February 2014
07 Apr 2014 CH01 Director's details changed for Ms Diane Beth Glossman on 24 February 2014
07 Apr 2014 CH01 Director's details changed for Mr Ivor Scott Dunbar on 24 February 2014
07 Apr 2014 CH03 Secretary's details changed for David Stirling on 24 February 2014
07 Apr 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
21 Mar 2014 AD01 Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 21 March 2014
09 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
24 Feb 2014 AD01 Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 24 February 2014
24 Feb 2014 AD01 Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom on 24 February 2014
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 68,689.59
29 Jan 2014 TM01 Termination of appointment of Simon Richards as a director
06 Dec 2013 TM01 Termination of appointment of Sarah Gooding as a director
12 Sep 2013 MISC Cert of fact
  • ANNOTATION Powa technologies group PLC changed its name and re-registered as a public company on 12TH September 2013 to powa technologies group PLC and not the name everything commerce PLC as incorrectly shown on the face of the certificate of change of name and re-registration issued on that date.
12 Sep 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Sep 2013 AUDS Auditor's statement
12 Sep 2013 BS Balance Sheet