Advanced company searchLink opens in new window

POWER NETWORKS (GB) LIMITED

Company number 07820849

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)
07 Sep 2017 PSC05 Change of details for Power Networks Group (Uk) Limited as a person with significant control on 4 May 2017
30 Mar 2017 AP01 Appointment of Mr Girish Chandra as a director on 30 March 2017
19 Jan 2017 TM01 Termination of appointment of Gary Alan Charman as a director on 10 January 2017
07 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
19 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 MR01 Registration of charge 078208490001, created on 19 February 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
22 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 December 2013
22 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
12 Jan 2016 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AD01 Registered office address changed from Unit 3N2 Michael Road London SW6 2AD to Suite 3N2 Cooper House 2 Michael Road London SW6 2AD on 7 September 2015
23 Jan 2015 AP01 Appointment of Mr Edward Paul Caunca as a director on 22 January 2015
23 Jan 2015 TM01 Termination of appointment of Eduardo Caunca as a director on 22 January 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 Dec 2014 AD01 Registered office address changed from Unit 3a2 Cooper House Michael Road London SW6 2AD England to Unit 3N2 Michael Road London SW6 2AD on 11 December 2014
20 Oct 2014 TM01 Termination of appointment of Peter Tan as a director on 16 October 2014
25 Sep 2014 AP01 Appointment of Mr Eduardo Caunca as a director on 25 September 2014
25 Sep 2014 TM01 Termination of appointment of Mely Patary as a director on 25 September 2014
25 Sep 2014 TM02 Termination of appointment of Peter Tan as a secretary on 25 September 2014
25 Sep 2014 TM02 Termination of appointment of Peter Tan as a secretary on 25 September 2014
08 May 2014 AD01 Registered office address changed from C/O Huong Vu Unit 3a2 Cooper House Michael Road London SW6 2AD on 8 May 2014
19 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 Dec 2013 AD01 Registered office address changed from 110 Norfolk Avenue South Croydon Surrey CR2 8BS United Kingdom on 19 December 2013