- Company Overview for POWER 2 CONNECT C.I.C. (12633949)
- Filing history for POWER 2 CONNECT C.I.C. (12633949)
- People for POWER 2 CONNECT C.I.C. (12633949)
- More for POWER 2 CONNECT C.I.C. (12633949)
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 Dec 2020 | PSC01 | Notification of Isabel Chapman as a person with significant control on 30 May 2020 | |
01 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Alexandra Louise Baker as a director on 27 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Oliver Stanley as a director on 26 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Isabel Chapman on 26 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from C/O Battersea Power Station Development Company 1 Village Courtyard London SW11 8AH England to Scratch Hub Battersea Arts Centre Lavender Hill London SW11 5TN on 26 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Isabel Chapman as a director on 25 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from 521-525 Battersea Park Road Battersea Design Works London SW11 3BN England to C/O Battersea Power Station Development Company 1 Village Courtyard London SW11 8AH on 14 October 2020 | |
22 Jul 2020 | CICCON | Change of name | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | CONNOT |
Change of name notice
|
|
30 May 2020 | NEWINC |
Incorporation
|