Advanced company searchLink opens in new window

POWDERTECH UK LIMITED

Company number 09174619

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)
01 May 2024 AA Total exemption full accounts made up to 31 August 2023
10 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
05 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
10 Apr 2019 CH01 Director's details changed for Mr Martyn Phillip Green on 10 April 2019
10 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
17 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
01 Jun 2015 AD01 Registered office address changed from Ripley House 8 Burts Lane Long Crendon Buckinghamshire HP18 9AJ England to 34 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AF on 1 June 2015
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,000
01 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2014 CERTNM Company name changed twp (newco) 146 LIMITED\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-08-28
03 Sep 2014 CONNOT Change of name notice