Advanced company searchLink opens in new window

POWER SNOOKER GROUP LIMITED

Company number 08071950

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)
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 TM01 Termination of appointment of Michael Gruber as a director on 19 August 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
09 Apr 2021 PSC08 Notification of a person with significant control statement
09 Apr 2021 PSC07 Cessation of Caj Group Limited as a person with significant control on 8 April 2021
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
11 Sep 2020 PSC02 Notification of Caj Group Limited as a person with significant control on 10 September 2020
10 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 10 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 4,500
03 Aug 2020 CH01 Director's details changed for Mr Constantine Michael Christy on 3 August 2020
29 Jul 2020 AP01 Appointment of Mr Constantine Michael Christy as a director on 29 July 2020
20 Jul 2020 TM01 Termination of appointment of Theo Papapavlou as a director on 3 April 2020
11 May 2020 AD01 Registered office address changed from Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 11 May 2020
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates