Advanced company searchLink opens in new window

POWER 2 CONNECT C.I.C.

Company number 12633949

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)
06 Mar 2023 CH01 Director's details changed for Sarah Collymore on 6 March 2023
11 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Feb 2023 AD01 Registered office address changed from Scratch Hub Battersea Arts Centre Lavender Hill London SW11 5TN England to Children’S Services, 5th Floor Wandsworth Town Hall Extension Wandsworth High St London SW18 2PT on 6 February 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
12 Jan 2023 PSC04 Change of details for Oliver Stanley as a person with significant control on 1 April 2022
11 Jan 2023 CH01 Director's details changed for Mr Oliver George Stanley on 1 April 2022
08 Aug 2022 TM01 Termination of appointment of Victoria Louise Phelps-Gill as a director on 5 August 2022
11 May 2022 TM01 Termination of appointment of Rickardo Roy Vivian Stewart as a director on 5 May 2022
11 May 2022 AP01 Appointment of Mr Bilal Ahmed as a director on 11 May 2022
18 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
06 Dec 2021 AP01 Appointment of Mrs Victoria Phelps-Gill as a director on 6 December 2021
22 Nov 2021 AP03 Appointment of Miss Rebecca Smits as a secretary on 22 November 2021
22 Jan 2021 CH01 Director's details changed for Isabel Chapman on 22 January 2021
22 Jan 2021 PSC04 Change of details for Isabel Chapman as a person with significant control on 22 January 2021
22 Dec 2020 AP01 Appointment of Rickardo Stewart as a director on 22 December 2020
04 Dec 2020 AP01 Appointment of Sarah Collymore as a director on 4 December 2020
01 Dec 2020 AP01 Appointment of Michael Hallick as a director on 1 December 2020
01 Dec 2020 PSC01 Notification of Oliver Stanley as a person with significant control on 26 November 2020
01 Dec 2020 PSC01 Notification of Isabel Chapman as a person with significant control on 30 May 2020
01 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 1 December 2020
27 Nov 2020 TM01 Termination of appointment of Alexandra Louise Baker as a director on 27 November 2020
26 Nov 2020 AP01 Appointment of Oliver Stanley as a director on 26 November 2020
26 Nov 2020 CH01 Director's details changed for Isabel Chapman on 26 November 2020
26 Nov 2020 AD01 Registered office address changed from C/O Battersea Power Station Development Company 1 Village Courtyard London SW11 8AH England to Scratch Hub Battersea Arts Centre Lavender Hill London SW11 5TN on 26 November 2020