Advanced company searchLink opens in new window

POWELL LLOYD HOLDINGS LTD

Company number 09825859

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)
17 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
23 Jul 2024 AD01 Registered office address changed from 24 Windsor Place Cardiff CF10 3YB United Kingdom to 24 Windsor Place Cardiff CF10 3BY on 23 July 2024
16 May 2024 AA Total exemption full accounts made up to 31 July 2023
19 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
05 Oct 2023 AD01 Registered office address changed from 3rd Floor Capital Tower Greyfriars Road Cardiff CF10 3AZ United Kingdom to 24 Windsor Place Cardiff CF10 3YB on 5 October 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 October 2021
11 May 2022 AA01 Current accounting period shortened from 31 October 2022 to 31 July 2022
19 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
05 Jun 2018 AD01 Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ United Kingdom to 3rd Floor Capital Tower Greyfriars Road Cardiff CF10 3AZ on 5 June 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 PSC01 Notification of James Powell Sanders as a person with significant control on 6 April 2016
16 Oct 2017 PSC01 Notification of Daniel Lloyd Evans as a person with significant control on 6 April 2016
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
26 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 200
07 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares transferred 26/11/2015