Advanced company searchLink opens in new window

POWA TECHNOLOGIES LIMITED

Company number 06376989

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)
13 May 2016 F2.18 Notice of deemed approval of proposals
06 May 2016 2.16B Statement of affairs with form 2.14B/2.15B
21 Mar 2016 TM01 Termination of appointment of John Ruben Wagner as a director on 19 February 2016
10 Mar 2016 AD01 Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA on 10 March 2016
08 Mar 2016 AP01 Appointment of Ms Diane Beth Glossman as a director on 22 February 2016
07 Mar 2016 TM01 Termination of appointment of Daniel Maurice Wagner as a director on 19 February 2016
04 Mar 2016 2.12B Appointment of an administrator
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2016 TM02 Termination of appointment of David Andrew Stirling as a secretary on 19 February 2016
04 Mar 2016 TM01 Termination of appointment of Ivor Scott Dunbar as a director on 19 February 2016
04 Mar 2016 TM02 Termination of appointment of Daniel Maurice Wagner as a secretary on 19 February 2016
04 Mar 2016 TM01 Termination of appointment of Anthony Sharp as a director on 19 February 2016
03 Mar 2016 MR01 Registration of charge 063769890009, created on 22 February 2016
02 Dec 2015 MR01 Registration of charge 063769890008, created on 16 November 2015
21 Nov 2015 MR01 Registration of charge 063769890007, created on 16 November 2015
07 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 53,588.59
21 Jul 2015 MR01 Registration of charge 063769890006, created on 14 July 2015
09 Jun 2015 MR01 Registration of charge 063769890005, created on 2 June 2015
07 May 2015 MR01 Registration of charge 063769890004, created on 16 April 2015
27 Feb 2015 AUD Auditor's resignation
01 Dec 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 53,588.59
03 Oct 2014 CH03 Secretary's details changed for Mr Daniel Maurice Wagner on 24 February 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2014 MR01 Registration of charge 063769890003