Advanced company searchLink opens in new window

POWER AVENUES LTD

Company number 10252983

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)
01 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 March 2023
26 Mar 2023 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
04 Feb 2022 CH01 Director's details changed for Mr Edward James Fitzpatrick on 28 January 2022
04 Feb 2022 PSC05 Change of details for Conflow Power Group Ltd as a person with significant control on 28 January 2022
29 Jan 2022 AD01 Registered office address changed from 23 Northumberland Avenue London WC2N 5AP United Kingdom to Verify House Stratford Road Solihull West Midlands B94 5NN on 29 January 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Oct 2020 PSC07 Cessation of Capital Superhighway Ltd as a person with significant control on 20 May 2020
12 Oct 2020 PSC02 Notification of Conflow Power Group Ltd as a person with significant control on 20 May 2020
06 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
06 Jul 2020 PSC02 Notification of Capital Superhighway Ltd as a person with significant control on 1 May 2019
06 Jul 2020 PSC07 Cessation of April to March Ltd as a person with significant control on 1 May 2019
06 Jul 2020 AD01 Registered office address changed from 23 Northumberland Avenue London WC2N 5BY England to 23 Northumberland Avenue London WC2N 5AP on 6 July 2020
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with updates
31 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5BY on 31 May 2019
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Oct 2018 PSC02 Notification of April to March Ltd as a person with significant control on 27 June 2016
18 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
07 Jun 2018 AD01 Registered office address changed from , Verify House Grange Road, Alcester, Warwickshire, B50 4BY, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018