- Company Overview for POWERFUL ACTION STEPS LTD. (11703356)
- Filing history for POWERFUL ACTION STEPS LTD. (11703356)
- People for POWERFUL ACTION STEPS LTD. (11703356)
- More for POWERFUL ACTION STEPS LTD. (11703356)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
28 Oct 2024 | PSC04 | Change of details for Mr Joshua Maurice Goodrich as a person with significant control on 16 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mr Joshua Maurice Goodrich on 16 October 2024 | |
20 Oct 2024 | CH01 | Director's details changed for Mr Joshua Maurice Goodrich on 16 October 2024 | |
20 Oct 2024 | PSC04 | Change of details for Mr Joshua Maurice Goodrich as a person with significant control on 16 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Michael Slavinsky on 16 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Patrick Mcgrath on 16 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Joshua Maurice Goodrich on 16 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from 520 High Road Leyton London E10 6RL England to Uncommon Highbury 25 Horsell Road London N5 1XL on 17 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Ben Abelman on 16 October 2024 | |
17 Oct 2024 | PSC04 | Change of details for Mr Joshua Maurice Goodrich as a person with significant control on 16 October 2024 | |
11 Jun 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
15 Feb 2024 | CH01 | Director's details changed for Mr Ben Abelman on 15 February 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
20 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
28 Nov 2022 | AD01 | Registered office address changed from 520 High Road Leyton Leyton London E10 6RL United Kingdom to 520 High Road Leyton London E10 6RL on 28 November 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
20 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
16 Jul 2019 | TM01 | Termination of appointment of Carly Mitchell as a director on 16 July 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Ben Ableman on 27 March 2019 |