Advanced company searchLink opens in new window

POWERBANKS LIMITED

Company number 04960800

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)
11 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
20 Jun 2012 AA Total exemption full accounts made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
12 Aug 2011 TM01 Termination of appointment of Shabir Janmohamed as a director
12 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Salim Hassanali Moledina Janmohamed on 11 October 2010
22 Mar 2010 AA Total exemption full accounts made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
30 Jul 2009 AA Total exemption full accounts made up to 30 November 2008
03 Dec 2008 363a Return made up to 12/11/08; full list of members
15 Apr 2008 AA Total exemption full accounts made up to 30 November 2007
06 Dec 2007 363s Return made up to 12/11/07; full list of members
21 Feb 2007 AA Total exemption full accounts made up to 30 November 2006
28 Dec 2006 363s Return made up to 12/11/06; full list of members
24 Apr 2006 AA Total exemption full accounts made up to 30 November 2005
06 Dec 2005 363s Return made up to 12/11/05; full list of members
09 Mar 2005 363s Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 Feb 2005 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2005 AA Total exemption full accounts made up to 30 November 2004
14 Feb 2005 287 Registered office changed on 14/02/05 from: 144 valley road rickmansworth hertfordshire WD3 4DP
09 Feb 2005 288a New director appointed
09 Feb 2005 288a New secretary appointed;new director appointed
21 Dec 2004 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2004 288b Secretary resigned