Advanced company searchLink opens in new window

EDANPOWERPORTAL LIMITED

Company number 11644171

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)
19 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
18 Aug 2022 AD01 Registered office address changed from St. George's House 3rd Floor 6 st George's Way Leicester LE1 1QZ England to Leslie Square Office 24 Block C Paper Mill End Great Barr, Birmingham West Midlands B44 8NH on 18 August 2022
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Jun 2022 AD01 Registered office address changed from Leslie Square Office 24 Block C Paper Mill End Great Barr, Birmingham West Midlands B44 8NH England to St. George's House 3rd Floor 6 st George's Way Leicester LE1 1QZ on 22 June 2022
01 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
07 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 PSC01 Notification of Anita Chopra as a person with significant control on 25 March 2021
26 Mar 2021 PSC04 Change of details for Mr Parminder Chopra as a person with significant control on 25 March 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 2
26 Mar 2021 AP01 Appointment of Mrs Anita Rani Chopra as a director on 25 March 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
07 Oct 2020 AA Micro company accounts made up to 31 October 2019
14 Sep 2020 AD01 Registered office address changed from Unit 4H Great Barr Business Park, Baltimore Road Birmingham West Midlands B42 1DY United Kingdom to Leslie Square Office 24 Block C Paper Mill End Great Barr, Birmingham West Midlands B44 8NH on 14 September 2020
05 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted