Advanced company searchLink opens in new window

POWER OF DATA LIMITED

Company number 12014913

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)
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
13 May 2023 PSC04 Change of details for Mr Christopher Stephen Woods as a person with significant control on 5 February 2020
09 May 2023 PSC04 Change of details for Mr Christopher Stephen Woods as a person with significant control on 5 February 2020
05 May 2023 AA Micro company accounts made up to 31 March 2023
21 Sep 2022 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 20 Bredhurst Road Gillingham ME8 0PF on 21 September 2022
05 Aug 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 4 July 2022
26 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 March 2021
22 Jul 2020 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
07 Feb 2020 PSC04 Change of details for Mr Christopher Stephen Woods as a person with significant control on 5 February 2020
05 Feb 2020 PSC04 Change of details for Mr Christopher Stephen Woods as a person with significant control on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Christopher Stephen Woods on 5 February 2020
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 2
02 Jul 2019 PSC01 Notification of Sarah Marie Woods as a person with significant control on 24 May 2019
30 May 2019 AD01 Registered office address changed from 20 Bredhurst Road Gillingham Kent ME8 0PF England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 30 May 2019
30 May 2019 CH01 Director's details changed for Mr Christopher Stephen Woods on 30 May 2019
30 May 2019 PSC04 Change of details for Mr Christopher Stephen Woods as a person with significant control on 30 May 2019
23 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted