- Company Overview for POWERVERSE DEVELOPMENT LIMITED (08760287)
- Filing history for POWERVERSE DEVELOPMENT LIMITED (08760287)
- People for POWERVERSE DEVELOPMENT LIMITED (08760287)
- Registers for POWERVERSE DEVELOPMENT LIMITED (08760287)
- More for POWERVERSE DEVELOPMENT LIMITED (08760287)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
17 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
17 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
17 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
05 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
05 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
05 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
05 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
13 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
04 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
04 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
04 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
02 Nov 2023 | AD03 | Register(s) moved to registered inspection location 7th Floor, 33 Holborn London EC1N 2HU | |
02 Nov 2023 | AD02 | Register inspection address has been changed to 7th Floor, 33 Holborn London EC1N 2HU | |
18 Oct 2023 | AD01 | Registered office address changed from 33 Holborn 7th Floor London EC1N 2HU England to Sustainable Workspaces, County Hall, 5th Floor, the Riverside Building, Belvedere Road London SE1 7PB on 18 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Menelaos Ioannidis as a director on 9 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Alexandra Sian Desouza as a director on 9 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Ms Grace Earn Hwei Choong as a director on 9 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Mr Richard Britton as a director on 9 October 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 33 Holborn 7th Floor London EC1N 2HU on 20 July 2023 | |
19 Jul 2023 | PSC02 | Notification of Powerverse Investments Limited as a person with significant control on 12 July 2023 | |
18 Jul 2023 | PSC07 | Cessation of Lightsource Holdings 3 Limited as a person with significant control on 12 July 2023 | |
15 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | CERTNM |
Company name changed lightsource labs holdings LIMITED\certificate issued on 11/05/23
|