Advanced company searchLink opens in new window

5 POWER LTD

Company number 11470290

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)
08 May 2024 AA Total exemption full accounts made up to 31 December 2023
08 May 2024 CH01 Director's details changed for Mr. Andrea Fratton on 8 May 2024
08 May 2024 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 65 st. Helier Avenue Morden SM4 6HY on 8 May 2024
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
08 Aug 2022 CS01 Confirmation statement made on 3 September 2021 with no updates
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 27 April 2021
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
26 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 June 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
23 Jan 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
23 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jan 2020 TM02 Termination of appointment of Prestige Management Limited as a secretary on 10 January 2020
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
25 Apr 2019 AD01 Registered office address changed from Birchin Court - Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 25 April 2019
25 Apr 2019 AP04 Appointment of Prestige Management Limited as a secretary on 18 April 2019
25 Apr 2019 TM02 Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 18 April 2019
25 Apr 2019 AP01 Appointment of Mr. Andrea Fratton as a director on 18 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Guido Ascheri on 1 April 2019
10 Apr 2019 TM01 Termination of appointment of Guido Ascheri as a director on 5 April 2019
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 1,000