Advanced company searchLink opens in new window

YOUR POWER NO1 LIMITED

Company number 07807799

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)
05 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
05 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
26 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
21 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
04 Apr 2016 MR01 Registration of charge 078077990001, created on 24 March 2016
12 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
17 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
13 Nov 2015 SH02 Sub-division of shares on 22 October 2015
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 22/10/2015
13 Nov 2015 SH10 Particulars of variation of rights attached to shares
13 Nov 2015 SH08 Change of share class name or designation
13 Aug 2015 AP01 Appointment of Mr Paul Mccartie as a director on 17 July 2015
13 Aug 2015 TM02 Termination of appointment of Karen Ward as a secretary on 17 July 2015
13 Aug 2015 TM01 Termination of appointment of Joanna Leigh as a director on 17 July 2015
13 Aug 2015 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 17 July 2015
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10.0002
09 Apr 2015 SH02 Sub-division of shares on 16 March 2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company busines/shares sub-divided 16/03/2015
21 Mar 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 22 November 2012