- Company Overview for POWERDUEL LIMITED (04725224)
- Filing history for POWERDUEL LIMITED (04725224)
- People for POWERDUEL LIMITED (04725224)
- More for POWERDUEL LIMITED (04725224)
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) |
---|---|---|---|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Dr Frank Bottenberg on 7 April 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
10 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for John Cederberg on 7 March 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Apr 2013 | AA01 | Previous accounting period shortened from 29 April 2013 to 31 December 2012 | |
31 Jan 2013 | AA01 | Previous accounting period shortened from 1 May 2012 to 29 April 2012 | |
31 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 1 May 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from Knight House 29/31 East Barnet Road Barnet Hertfordshire EN4 8RN United Kingdom on 27 September 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from C/O C/O Michael Leigh Cca Knight House 29-31 East Barnet Road Barnet Hertfordshire EN4 8RN United Kingdom on 11 July 2012 | |
29 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Dec 2011 | AD01 | Registered office address changed from 15R Eaton Square London SW1W 9DD on 28 December 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Dr Frank Bottenberg on 13 October 2011 | |
13 Oct 2011 | CH01 | Director's details changed for John Cederberg on 13 October 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from Wilkins Kennedy Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 3 October 2011 | |
03 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |