Advanced company searchLink opens in new window

POWERDUEL LIMITED

Company number 04725224

Filter by category

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)
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
  • GBP 1
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
  • GBP 1
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