- Company Overview for POWERFUL TOOLS LTD (08695834)
- Filing history for POWERFUL TOOLS LTD (08695834)
- People for POWERFUL TOOLS LTD (08695834)
- More for POWERFUL TOOLS LTD (08695834)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
03 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Valeriy Halahan on 1 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 46 st. Leonards Road Far Cotton Northampton NN4 8DP on 8 January 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
12 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Valeriy Halahan on 3 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 1 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Ruslan Lushchay as a director on 31 October 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Feb 2016 | AP01 | Appointment of Mr Valeriy Halahan as a director on 9 February 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|