Advanced company searchLink opens in new window

POWERIT-2-CHANNEL LTD

Company number 07416244

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)
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
06 Apr 2023 AD01 Registered office address changed from Unit 4 Rivermead Thatcham RG19 4EP England to 72-73 Bartholomew Street Newbury RG14 5DU on 6 April 2023
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
14 Jun 2019 PSC07 Cessation of The Content Wall Holdings Limited as a person with significant control on 29 April 2019
11 Jun 2019 AD01 Registered office address changed from James Cowper Kreston Mill House Overbridge Square, Hambridge Lane Newbury RG14 5UX England to Unit 4 Rivermead Thatcham RG19 4EP on 11 June 2019
24 May 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 29 April 2019
23 May 2019 PSC01 Notification of Mark William Power as a person with significant control on 29 April 2019
23 May 2019 TM01 Termination of appointment of Steve Kirby as a director on 29 April 2019
23 May 2019 TM01 Termination of appointment of Trevor Andrew Rolls as a director on 29 April 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 TM01 Termination of appointment of Jamie Blakemore as a director on 2 November 2018