Advanced company searchLink opens in new window

UNLEASH PERSONAL POWER C.I.C.

Company number 07253675

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 Jun 2016 AD01 Registered office address changed from C/O Stephen Towne Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 2 June 2016
18 Apr 2016 TM01 Termination of appointment of Amy Louise Lowe as a director on 1 April 2016
18 Apr 2016 TM01 Termination of appointment of Maureen Norma Jeffs as a director on 1 April 2016
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
20 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
20 Feb 2015 AP01 Appointment of Miss Amy Louise Lowe as a director on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Roger Alan Poulter as a director on 20 February 2015
20 Feb 2015 AD01 Registered office address changed from C/O Stephen Towne Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham Nottinghamshire England to C/O Stephen Towne Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP on 20 February 2015
20 Feb 2015 AD01 Registered office address changed from C/O Poulter Blackwell Ltd 34 High Street South Normanton Alfreton Derbyshire DE55 2BP to C/O Stephen Towne Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP on 20 February 2015
24 Jun 2014 AP01 Appointment of Mr Roger Alan Poulter as a director
24 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
15 May 2014 TM01 Termination of appointment of Paul Lowe as a director
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Feb 2014 AD01 Registered office address changed from 7 Dodgewell Close Blackwell Alfreton Derbyshire DE55 5BH England on 12 February 2014
28 Nov 2013 CERTNM Company name changed unleash personal power LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
28 Nov 2013 CICCON Change of name
28 Nov 2013 CONNOT Change of name notice
15 Nov 2013 AP01 Appointment of Mr Paul Douglas Lowe as a director
15 Nov 2013 AP01 Appointment of Ms Maureen Norma Jeffs as a director
05 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
24 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Jan 2013 AD01 Registered office address changed from 9 St. Albans Road Bestwood Village Nottingham Nottinghamshire NG6 8TR England on 25 January 2013
24 Oct 2012 AD01 Registered office address changed from 6 Oxford Street Nottingham Nottinghamshire NG1 5BH United Kingdom on 24 October 2012
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued