Advanced company searchLink opens in new window

PWRTEAMS UK LTD

Company number 05640907

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)
04 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
11 Jan 2019 AD01 Registered office address changed from Avanta Sackville Street 25 Sackville Street London W1S 3AX to 141-143 Shoreditch High Street London E1 6JE on 11 January 2019
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
19 Dec 2018 TM01 Termination of appointment of Neal Narendra Gandhi as a director on 4 December 2018
19 Dec 2018 AP01 Appointment of Mrs Sarah Vick as a director on 4 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Sep 2018 TM02 Termination of appointment of Neal Narendra Gandhi as a secretary on 15 May 2018
04 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 CH01 Director's details changed for Mr Neal Narendra Gandhi on 27 January 2017
27 Jan 2017 CH03 Secretary's details changed for Mr Neal Narendra Gandhi on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr Neal Narendra Gandhi on 27 January 2017
10 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
16 Oct 2014 CH01 Director's details changed for Alexandar Drangazhov on 15 October 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
26 Dec 2013 AD01 Registered office address changed from 6Th Floor 33 Glasshouse Street London W1B 5DG United Kingdom on 26 December 2013
20 Nov 2013 TM01 Termination of appointment of Kaushal Chokshi as a director on 11 November 2013
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
02 Apr 2013 AD01 Registered office address changed from C/O Level 5 2 More London Riverside London SE1 2AP United Kingdom on 2 April 2013
27 Feb 2013 CERTNM Company name changed quickstart global LIMITED\certificate issued on 27/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-22