- Company Overview for POWER ELITE LIMITED (10537616)
- Filing history for POWER ELITE LIMITED (10537616)
- People for POWER ELITE LIMITED (10537616)
- More for POWER ELITE LIMITED (10537616)
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 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
10 Jan 2023 | PSC07 | Cessation of Peter Curcic as a person with significant control on 27 June 2018 | |
10 Jan 2023 | PSC07 | Cessation of Mga Managers Limited as a person with significant control on 27 June 2018 | |
10 Jan 2023 | PSC02 | Notification of Hpt (Holdings) Limited as a person with significant control on 27 June 2018 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Stephen Mark Cole on 1 August 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Alasdair Gray on 1 August 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 25 October 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of Martin Bevis Gray as a director on 1 September 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
19 Oct 2018 | AP01 | Appointment of Mr Martin Bevis Gray as a director on 27 June 2018 | |
16 Oct 2018 | AP01 | Appointment of Alasdair Gray as a director on 1 September 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Peter Curcic as a director on 1 October 2018 | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jan 2018 | PSC07 | Cessation of Stephen Mark Cole as a person with significant control on 16 January 2017 | |
29 Jan 2018 | PSC01 | Notification of Peter Curcic as a person with significant control on 16 January 2017 |