Advanced company searchLink opens in new window

POWER ORTHODONTICS LTD

Company number 09016488

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)
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
31 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
08 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
09 Dec 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Jun 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
26 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
14 Mar 2017 AD01 Registered office address changed from 28 Callis Street Clare Sudbury Suffolk CO10 8PX to Chadwell Heath Orthodontics 165 High Road Chadwell Heath Romford Essex RM6 6NL on 14 March 2017
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
27 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 Apr 2016 AA Accounts for a dormant company made up to 31 January 2015
28 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 31 January 2015
16 Jul 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 Jul 2015 CH01 Director's details changed for Dr Matthew Power on 2 March 2015
16 Jul 2015 AD01 Registered office address changed from 22 Makepeace Avenue London N6 6EJ United Kingdom to 28 Callis Street Clare Sudbury Suffolk CO10 8PX on 16 July 2015
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 1