- Company Overview for THE POWERFUL MAN LTD (08853652)
- Filing history for THE POWERFUL MAN LTD (08853652)
- People for THE POWERFUL MAN LTD (08853652)
- More for THE POWERFUL MAN LTD (08853652)
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) |
---|---|---|---|
30 May 2024 | PSC04 | Change of details for Mr Timothy Michael Matthews as a person with significant control on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Mr Timothy Michael Matthews on 29 May 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
08 Jan 2024 | AD01 | Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE England to Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL on 8 January 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
22 Feb 2023 | PSC04 | Change of details for Mr Timothy Michael Matthews as a person with significant control on 17 February 2023 | |
22 Feb 2023 | PSC04 | Change of details for Mr Timothy Michael Matthews as a person with significant control on 17 February 2023 | |
22 Feb 2023 | PSC04 | Change of details for Mr Timothy Michael Matthews as a person with significant control on 17 February 2023 | |
21 Feb 2023 | PSC04 | Change of details for Mr Douglas Andrew Holt as a person with significant control on 17 February 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
01 Nov 2021 | CH01 | Director's details changed for Mr Douglas Andrew Holt on 29 October 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Douglas Andrew Holt on 29 October 2021 | |
01 Nov 2021 | PSC04 | Change of details for Mr Timothy Michael Matthews as a person with significant control on 29 October 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Mr Timothy Michael Matthews on 29 October 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 39 Temple Lea Leeds LS15 0PX England to 9 De Montfort Street Leicester Leicestershire LE1 7GE on 29 October 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 November 2019
|
|
03 Dec 2019 | PSC07 | Cessation of Timothy Michael Matthews as a person with significant control on 3 December 2019 |