Advanced company searchLink opens in new window

POWAR LIMITED

Company number 05883821

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)
02 Mar 2015 AD01 Registered office address changed from Studio 6, Mulberry House 583 Fulham Road London SW6 5UA England to New Kings House, Studio G3 136-144 New Kings Road London SW6 4LZ on 2 March 2015
24 Sep 2014 AD01 Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA to Studio 6, Mulberry House 583 Fulham Road London SW6 5UA on 24 September 2014
18 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
18 Sep 2014 CH01 Director's details changed for Dr Narinder Powar on 1 July 2014
18 Sep 2014 AD01 Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA England to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 18 September 2014
17 Sep 2014 AD01 Registered office address changed from 254-258 North End Road Fulham London SW6 1NJ to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 17 September 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Oct 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
17 Sep 2013 CH01 Director's details changed for Dr Narinder Powar on 10 September 2013
17 Sep 2013 AD01 Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 17 September 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Feb 2011 AD01 Registered office address changed from 266/268 Haydons Road Wimbledon London SW19 8TT on 25 February 2011
22 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Dr Narinder Powar on 21 July 2010
22 Jul 2010 TM02 Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary
06 May 2010 AA Total exemption full accounts made up to 31 July 2009
22 Sep 2009 363a Return made up to 21/07/09; full list of members
06 Jul 2009 AAMD Amended accounts made up to 31 July 2008
29 Apr 2009 AA Total exemption full accounts made up to 31 July 2008
23 Jul 2008 363a Return made up to 21/07/08; full list of members
29 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007