- Company Overview for POWERFULACER LTD (12526266)
- Filing history for POWERFULACER LTD (12526266)
- People for POWERFULACER LTD (12526266)
- More for POWERFULACER LTD (12526266)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
26 Oct 2022 | AD01 | Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 26 October 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from 68 Petwrth Gardens Uxbridge Middlesex UB10 9HQ United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 26 October 2022 | |
23 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
14 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
09 Jan 2021 | AA01 | Current accounting period extended from 31 March 2021 to 5 April 2021 | |
18 Sep 2020 | AD01 | Registered office address changed from 64 Granville Avenue Long Eaton Nottingham NG10 4HB United Kingdom to 68 Petwrth Gardens Uxbridge Middlesex UB10 9HQ on 18 September 2020 | |
07 Jul 2020 | PSC07 | Cessation of Steven Molyneux as a person with significant control on 19 June 2020 | |
03 Jul 2020 | PSC01 | Notification of Arvin John Villanueva as a person with significant control on 19 June 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Arvin John Villanueva as a director on 19 June 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Steven Molyneux as a director on 19 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from 9 Sydney Gardens Littleborough OL15 9PZ United Kingdom to 64 Granville Avenue Long Eaton Nottingham NG10 4HB on 25 June 2020 | |
19 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-19
|