Advanced company searchLink opens in new window

SPOWER FINCO 1 (UK) LTD.

Company number 09618935

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 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
04 Nov 2020 TM01 Termination of appointment of Giuseppe La Loggia as a director on 26 October 2020
02 Sep 2020 TM01 Termination of appointment of Yit Ho Tang as a director on 28 August 2020
04 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Sep 2019 MR04 Satisfaction of charge 096189350002 in full
30 Sep 2019 MR04 Satisfaction of charge 096189350001 in full
12 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
24 Aug 2018 AA Accounts for a small company made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
11 Oct 2017 AP01 Appointment of Mr Giuseppe La Loggia as a director on 28 September 2017
28 Jul 2017 MR01 Registration of charge 096189350002, created on 21 July 2017
21 Jun 2017 AD01 Registered office address changed from Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 21 June 2017
21 Jun 2017 AP01 Appointment of Mr Christopher James Tanner as a director on 2 June 2017
21 Jun 2017 AP01 Appointment of Mr Jonathan Simon Thompson as a director on 20 June 2017
15 Jun 2017 AP01 Appointment of Ms Yit Ho Tang as a director on 2 June 2017
15 Jun 2017 AD01 Registered office address changed from The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England to Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 15 June 2017
15 Jun 2017 TM01 Termination of appointment of Sean Patrick Mcbride as a director on 2 June 2017
15 Jun 2017 TM01 Termination of appointment of Ryan Creamer as a director on 2 June 2017