Advanced company searchLink opens in new window

POWR CAPITAL LIMITED

Company number 08851120

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)
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
08 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
20 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
21 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
06 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Oct 2016 AD01 Registered office address changed from C/O T Lloyd-Baker Southernwood Denbigh Road Haslemere Surrey GU27 3AP to Dormers Lodge Flaunden Lane Bovingdon Hemel Hempstead Herts HP3 0PA on 20 October 2016
22 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 CH01 Director's details changed for Mr Tristan Robert Lloyd-Baker on 21 October 2015
30 Oct 2015 AD01 Registered office address changed from C/O Tristan Lloyd-Baker Pindari Quickley Rise Chorleywood Rickmansworth Hertfordshire WD3 5PE England to C/O T Lloyd-Baker Southernwood Denbigh Road Haslemere Surrey GU27 3AP on 30 October 2015
26 Oct 2015 AD01 Registered office address changed from 8 Queen Street Chipperfield Herts WD4 9BT to C/O Tristan Lloyd-Baker Pindari Quickley Rise Chorleywood Rickmansworth Hertfordshire WD3 5PE on 26 October 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100