Advanced company searchLink opens in new window

POWGATE LIMITED

Company number 07163112

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)
20 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 6 March 2017
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Apr 2022 MR04 Satisfaction of charge 071631120001 in full
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 MR01 Registration of charge 071631120001, created on 6 May 2021
04 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
10 Feb 2020 PSC04 Change of details for a person with significant control
10 Feb 2020 PSC04 Change of details for Mr Rupert Etienne Clinton Power as a person with significant control on 6 April 2016
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
30 Jan 2019 CH03 Secretary's details changed for Ms Sophie Louise Bathgate on 30 January 2019
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
09 Feb 2018 PSC04 Change of details for Mrs Sophies Louise Bathgate as a person with significant control on 8 February 2018
09 Feb 2018 PSC04 Change of details for Mr Rupert Etienne Clinton Power as a person with significant control on 8 February 2018
09 Feb 2018 CH01 Director's details changed for Ms Sophie Louise Bathgate on 8 February 2018
09 Feb 2018 CH01 Director's details changed for Mr Rupert Etienne Clinton Power on 8 February 2018
09 Feb 2018 AD01 Registered office address changed from 311 - 313 Fulham Road London SW10 9QH England to 42-44 Great Windmill Street London W1D 7NB on 9 February 2018
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016