Advanced company searchLink opens in new window

POWER PET BRANDS LIMITED

Company number 08689643

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 November 2023
  • GBP 1,176.0565
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 1,176.0565
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 1,176.0565
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 1,176.0565
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 1,176.0565
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 1,176.0565
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
13 Jun 2023 PSC04 Change of details for Mrs Jo Cohen-Amit as a person with significant control on 13 June 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 1,176.0565
21 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 July 2021
  • GBP 1,166.6568
21 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2021
  • GBP 1,166.6568
27 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
19 Aug 2022 TM01 Termination of appointment of Karim Kreaa as a director on 15 August 2022
29 Jul 2022 PSC04 Change of details for Jo Cohen-Amit as a person with significant control on 28 July 2022
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Feb 2022 MR04 Satisfaction of charge 086896430001 in full
14 Feb 2022 MR04 Satisfaction of charge 086896430003 in full
28 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 1,113.536
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2022.
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 5 June 2021
  • GBP 1,113.536
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2022.
01 Jul 2021 MR01 Registration of charge 086896430003, created on 30 June 2021
05 May 2021 AA Total exemption full accounts made up to 30 September 2020
24 Mar 2021 AD01 Registered office address changed from 154 Edgwarebury Lane Edgware HA8 8NE England to Hubspace @ Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 24 March 2021