- Company Overview for THE POWER COLLECTIVE LIMITED (06832089)
- Filing history for THE POWER COLLECTIVE LIMITED (06832089)
- People for THE POWER COLLECTIVE LIMITED (06832089)
- More for THE POWER COLLECTIVE LIMITED (06832089)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 27 February 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 27 February 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 27 February 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
05 Jul 2021 | AD02 | Register inspection address has been changed from 500 Hartshill Road Stoke-on-Trent ST4 6AD England to Greendisti Enterprise House, Science Park Lloyd Street North Manchester M15 6SE | |
01 Jul 2021 | AD01 | Registered office address changed from 50 Cranford Avenue Knutsford WA16 0EB England to C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Morten Lindholt on 29 June 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from , 500 Hartshill Road, Stoke-on-Trent, Staffordshire, ST4 6AD, England to 50 Cranford Avenue Knutsford WA16 0EB on 29 June 2020 | |
17 Jul 2019 | TM01 | Termination of appointment of Bernard Stephen Cook as a director on 17 July 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
08 May 2019 | AA | Accounts for a dormant company made up to 27 February 2019 | |
23 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 27 February 2018 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 27 February 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
08 Mar 2017 | TM02 | Termination of appointment of Bernard Stephen Cook as a secretary on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Winston Donald Keech as a director on 8 March 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 27 February 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
23 Aug 2016 | AD02 | Register inspection address has been changed from 1 Devonshire Way Harrogate North Yorkshire HG1 4BH United Kingdom to 500 Hartshill Road Stoke-on-Trent ST4 6AD |