Advanced company searchLink opens in new window

NPOWERED LIMITED

Company number 04382206

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)
09 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
02 Apr 2024 AP01 Appointment of Miss Isabella Anne Montgomery as a director on 1 April 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
29 Sep 2023 TM01 Termination of appointment of Judd Lewin as a director on 18 September 2023
29 Sep 2023 TM01 Termination of appointment of Marion Ashleigh Hegarty as a director on 18 September 2023
20 Mar 2023 AA Unaudited abridged accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
27 Feb 2023 AP03 Appointment of Dr Isabella Anne Montgomery as a secretary on 27 February 2023
08 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
24 May 2022 AD01 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to 21 Ropery Walk Pocklington York YO42 2BF on 24 May 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
24 Jun 2020 CH01 Director's details changed for Mrs Marion Ashleigh Hegarty on 10 June 2020
24 Jun 2020 AP01 Appointment of Mrs Marion Ashleigh Hegarty as a director on 10 June 2020
24 Jun 2020 AP01 Appointment of Mr Judd Lewin as a director on 10 June 2020
06 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
27 Feb 2019 TM02 Termination of appointment of Atkinsons as a secretary on 20 February 2019
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
19 Sep 2017 AD01 Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017
13 Jul 2017 AA Total exemption full accounts made up to 28 February 2017