Advanced company searchLink opens in new window

POWERED NOW LTD

Company number 07647786

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)
08 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
09 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 293.49
17 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 186.53929
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 23/10/2015
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 186.539
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2015
02 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 154.229
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 September 2014
  • GBP 154.23
27 Oct 2014 MEM/ARTS Memorandum and Articles of Association
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 14 September 2014
  • GBP 154.23
25 Sep 2014 SH02 Sub-division of shares on 14 September 2014
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares/create new class of shares called b investment shares 14/09/2014
11 Sep 2014 TM01 Termination of appointment of Kay Joanna Barling as a director on 21 August 2014
11 Sep 2014 AP01 Appointment of Mr William Llewellyn Anthony as a director on 30 August 2014
11 Sep 2014 TM02 Termination of appointment of Kay Barling as a secretary on 21 August 2014