Advanced company searchLink opens in new window

POWERFUL POSSIBILITIES LTD

Company number 10637169

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)
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
27 Jun 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
29 Jun 2021 PSC04 Change of details for Ms Holly Mitchell as a person with significant control on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Ms Holly Mitchell on 28 June 2021
28 Jun 2021 PSC04 Change of details for Ms Holly Mitchell as a person with significant control on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 31 Church Street Addingham Ilkley LS29 0QS England to 1 Low Way Bramham Wetherby LS23 6QT on 28 June 2021
25 Mar 2021 AA Micro company accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
17 Jul 2020 AA Micro company accounts made up to 29 February 2020
09 Mar 2020 CH01 Director's details changed for Miss Holly Mitchell on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from 26 Woodville Court Leeds LS8 1JA England to 31 Church Street Addingham Ilkley LS29 0QS on 9 March 2020
09 Mar 2020 PSC04 Change of details for Miss Holly Mitchell as a person with significant control on 9 March 2020
26 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
09 May 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
16 Aug 2017 AD01 Registered office address changed from 43 Hough Side Road Pudsey West Yorkshire LS28 9JP England to 26 Woodville Court Leeds LS8 1JA on 16 August 2017
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)