Advanced company searchLink opens in new window

POWR2 LTD

Company number 12004465

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)
14 Mar 2024 AA Accounts for a small company made up to 31 December 2022
14 Feb 2024 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 30 January 2024
30 Jan 2024 AD01 Registered office address changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to The Forge Wheelers Lane Linton Maidstone Kent ME17 4BN on 30 January 2024
28 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
25 May 2023 AD01 Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 25 May 2023
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
03 Jun 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 18 April 2020
13 May 2020 AD01 Registered office address changed from 1st Floor, Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 13 May 2020
30 Jan 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
03 Oct 2019 PSC01 Notification of Francis Toby Nunn as a person with significant control on 20 May 2019
03 Oct 2019 PSC01 Notification of Timothy Ross Doling as a person with significant control on 20 May 2019
03 Oct 2019 PSC07 Cessation of Tt Trade Group Llc as a person with significant control on 20 May 2019
27 Sep 2019 AP04 Appointment of York Place Company Secretaries Limited as a secretary on 12 September 2019
12 Sep 2019 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 1st Floor, Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 12 September 2019
20 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted