Advanced company searchLink opens in new window

POWERED NOW LTD

Company number 07647786

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)
10 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 449.94909
17 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 349.23168
02 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
05 Nov 2022 PSC04 Change of details for Mr Peter Kendal Hargreaves as a person with significant control on 1 August 2022
06 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
26 May 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 348.83168
10 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 348.63168
10 Dec 2021 CH01 Director's details changed for Mr. Benjamin James Dyer on 12 October 2020
10 Dec 2021 CH01 Director's details changed for Mr Christopher David Barling on 6 January 2020
10 Dec 2021 TM01 Termination of appointment of William Llewellyn Anthony as a director on 30 November 2021
08 Sep 2021 AA Unaudited abridged accounts made up to 30 June 2021
06 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 322.93771
16 Aug 2020 AA Unaudited abridged accounts made up to 30 June 2020
28 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 322.13771
08 Jan 2020 AD01 Registered office address changed from Cypress Thornley Drive Teignmouth TQ14 9JH England to Cypress Thornley Drive Teignmouth TQ14 9JH on 8 January 2020
08 Jan 2020 AD01 Registered office address changed from Newlands Higher Woodway Road Teignmouth Devon TQ14 8RB to Cypress Thornley Drive Teignmouth TQ14 9JH on 8 January 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 321.09
07 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019