Advanced company searchLink opens in new window

POWERFUEL PORTLAND HOLDCO LIMITED

Company number 11820375

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)
27 Nov 2024 AA Micro company accounts made up to 28 February 2024
23 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Sep 2023 AP01 Appointment of Henri Gouzerh as a director on 6 September 2023
18 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
17 May 2022 CS01 Confirmation statement made on 27 March 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 May 2021 CS01 Confirmation statement made on 27 March 2021 with updates
24 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2020
  • GBP 1,428
11 Feb 2021 AA Micro company accounts made up to 29 February 2020
28 Jan 2021 RP04AP01 Second filing for the appointment of Mr Conor Mcnally as a director
27 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2020
  • GBP 1,428
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 1,428
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/21 and again on 24/02/2021.
25 Jan 2021 AP01 Appointment of Mr Conor Mcnally as a director on 25 January 2021
  • ANNOTATION Second Filing a second filed AP01 was registered 28.01.2021
14 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 February 2020
  • GBP 1,177
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 1,177
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2020.
06 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with updates
05 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name 27/02/2020
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
01 Nov 2019 CH01 Director's details changed for Mr. Steven John David Mcnab on 5 June 2019
01 Nov 2019 CH01 Director's details changed for Mr Giles Frampton on 5 June 2019
31 Oct 2019 AD01 Registered office address changed from Bridge House Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 31 October 2019
31 Oct 2019 PSC04 Change of details for Mr Giles Frampton as a person with significant control on 5 June 2019