- Company Overview for POWELL LLOYD HOLDINGS LTD (09825859)
- Filing history for POWELL LLOYD HOLDINGS LTD (09825859)
- People for POWELL LLOYD HOLDINGS LTD (09825859)
- More for POWELL LLOYD HOLDINGS LTD (09825859)
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
|
|
07 Dec 2015 | RESOLUTIONS |
Resolutions
|