Advanced company searchLink opens in new window

I M POWER DEVELOPMENTS LIMITED

Company number 07620491

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)
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2019 AA Micro company accounts made up to 30 June 2018
06 Sep 2019 AD01 Registered office address changed from PO Box 4385 07620491: Companies House Default Address Cardiff CF14 8LH to 6th Floor, 131-133 Cannon Street London EC4N 5AX on 6 September 2019
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 CS01 Confirmation statement made on 2 February 2019 with updates
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 18 April 2019
19 Feb 2019 RP05 Registered office address changed to PO Box 4385, 07620491: Companies House Default Address, Cardiff, CF14 8LH on 19 February 2019
16 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with updates
15 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2017 AA Total exemption full accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 TM01 Termination of appointment of Youssef Abdel Aziz Nassar as a director on 20 January 2017
08 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
21 Jul 2016 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016
18 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,040,609.2
17 Nov 2015 CH01 Director's details changed for Mr Gordon John Dickie on 17 November 2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,040,609.2
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 August 2015
  • GBP 1,028,109.2
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,015,609.2
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 1,009,727
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 987,080