Advanced company searchLink opens in new window

POWER WIN GROUP CO., LTD

Company number 10040129

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)
14 Nov 2024 AA Micro company accounts made up to 31 March 2024
01 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
17 Dec 2023 AAMD Amended total exemption full accounts made up to 31 March 2023
02 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Sep 2022 AD01 Registered office address changed from Flat 107 25 Indescon Square London W1D 5QA England to Flat 107 25 Indescon Square London E14 9DG on 29 September 2022
18 Jul 2022 AD01 Registered office address changed from Flat 107 25 Indescon Square London E14 9DG England to Flat 107 25 Indescon Square London W1D 5QA on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from 1st Floor Front 36 Gerrard Street London W1D 5QA England to Flat 107 25 Indescon Square London E14 9DG on 18 July 2022
07 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
07 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2019
07 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2017
07 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2020
07 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2018
10 Mar 2022 TM02 Termination of appointment of Sss Uk Secretary Co., Ltd as a secretary on 3 March 2022
10 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
01 Mar 2022 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 1st Floor Front 36 Gerrard Street London W1D 5QA on 1 March 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
21 Dec 2021 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 21 December 2021
02 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
09 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
10 May 2019 AA Accounts for a dormant company made up to 31 March 2019