POWERDUEL LIMITED

04725224
BROOK HOUSE 54A COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2QE

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2023 accounts Annual Accounts 10 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2022 accounts Annual Accounts 10 Buy now
29 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 10 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 8 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
29 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2017 officers Termination of appointment of director (John Cederberg) 1 Buy now
06 Apr 2017 officers Appointment of director (Mr Horst Brockmueller) 2 Buy now
14 Nov 2016 officers Change of particulars for director (Dr Frank Bottenberg) 2 Buy now
14 Nov 2016 officers Change of particulars for director (John Cederberg) 2 Buy now
22 Sep 2016 accounts Annual Accounts 5 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
25 Sep 2015 accounts Annual Accounts 7 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
19 May 2015 officers Change of particulars for director (Dr Frank Bottenberg) 2 Buy now
27 Oct 2014 accounts Annual Accounts 4 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
09 May 2013 officers Change of particulars for director (John Cederberg) 2 Buy now
11 Apr 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 accounts Annual Accounts 3 Buy now
02 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 3 Buy now
28 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
13 Oct 2011 officers Change of particulars for director (John Cederberg) 2 Buy now
13 Oct 2011 officers Change of particulars for director (Dr Frank Bottenberg) 2 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 May 2011 accounts Annual Accounts 4 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 accounts Annual Accounts 5 Buy now
21 Jul 2009 accounts Annual Accounts 6 Buy now
13 Jul 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
25 Jul 2008 officers Appointment terminated secretary simon banfield 1 Buy now
02 May 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 8 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: 77-79 high street egham surrey TW20 9HY 1 Buy now
29 Apr 2007 accounts Annual Accounts 8 Buy now
16 Apr 2007 annual-return Return made up to 07/04/07; full list of members 2 Buy now
05 Dec 2006 annual-return Return made up to 07/04/06; full list of members 7 Buy now
21 Mar 2006 accounts Annual Accounts 4 Buy now
17 Mar 2006 officers New director appointed 1 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: 18 bedford row london WC1R 4EQ 1 Buy now
02 Nov 2005 accounts Annual Accounts 7 Buy now
13 Apr 2005 annual-return Return made up to 07/04/05; full list of members 6 Buy now
13 Apr 2004 annual-return Return made up to 07/04/04; full list of members 6 Buy now
12 May 2003 officers New director appointed 2 Buy now
02 May 2003 officers New director appointed 1 Buy now
02 May 2003 officers Director resigned 1 Buy now
02 May 2003 officers Director resigned 1 Buy now
01 May 2003 officers New secretary appointed 2 Buy now
01 May 2003 officers Secretary resigned 1 Buy now
26 Apr 2003 address Registered office changed on 26/04/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
26 Apr 2003 officers New secretary appointed 2 Buy now
26 Apr 2003 officers New director appointed 3 Buy now
17 Apr 2003 officers Secretary resigned 1 Buy now
17 Apr 2003 officers Director resigned 1 Buy now
07 Apr 2003 incorporation Incorporation Company 17 Buy now