Advanced company searchLink opens in new window

POWER SNOOKER GROUP LIMITED

Company number 08071950

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)
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 4,500
03 Aug 2020 CH01 Director's details changed for Mr Constantine Michael Christy on 3 August 2020
29 Jul 2020 AP01 Appointment of Mr Constantine Michael Christy as a director on 29 July 2020
20 Jul 2020 TM01 Termination of appointment of Theo Papapavlou as a director on 3 April 2020
11 May 2020 AD01 Registered office address changed from Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 11 May 2020
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
02 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4,457.4
08 Mar 2019 TM01 Termination of appointment of Howard Burbidge as a director on 1 March 2019
15 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
15 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 3,000
14 Sep 2018 AP01 Appointment of Mr Michael Papapavlou as a director on 10 September 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 2,976
19 Feb 2018 SH06 Cancellation of shares. Statement of capital on 10 January 2018
  • GBP 2,899.70
19 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 27/12/2017
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/01/2018.
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 2,911.25
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 2,911.25