Advanced company searchLink opens in new window

POWER OLEDS LIMITED

Company number 07875074

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)
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 155.3159
09 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019
05 Mar 2019 TM01 Termination of appointment of Poopathy Kathirgamanathan as a director on 4 March 2019
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 146.1879
26 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 146.1879
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
09 Sep 2017 TM02 Termination of appointment of Jayanthi Kathirgamanathan as a secretary on 8 September 2017
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 146.1879
23 Feb 2017 CH01 Director's details changed for Mr Timothy Simon Dempsey on 21 February 2017
04 Jan 2017 AD01 Registered office address changed from C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX England to C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 4 January 2017
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 134.195
20 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 122.195
26 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 122
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 122.00