- Company Overview for POWER 2 CONNECT C.I.C. (12633949)
- Filing history for POWER 2 CONNECT C.I.C. (12633949)
- People for POWER 2 CONNECT C.I.C. (12633949)
- More for POWER 2 CONNECT C.I.C. (12633949)
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 |