POWERVAULT LTD

08313356
UNIT 9, GARRICK INDUSTRIAL ESTATE IRVING WAY HENDON LONDON NW9 6AQ

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 10 Buy now
10 Jan 2024 officers Appointment of director (Mr Robert Woodman Stopford) 2 Buy now
10 Jan 2024 officers Termination of appointment of director (Sustainable Venture Development Capital Llp) 1 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Nov 2023 capital Return of Allotment of shares 3 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2023 capital Return of Allotment of shares 3 Buy now
05 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Mar 2023 accounts Annual Accounts 11 Buy now
23 Feb 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jan 2023 capital Return of Allotment of shares 3 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 10 Buy now
11 Apr 2022 officers Termination of appointment of director (Vitaly Vladimirovitch Lazorin) 1 Buy now
07 Feb 2022 officers Change of particulars for director (Mr Simon Hugh Verdon Acland) 2 Buy now
30 Oct 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
04 Aug 2021 officers Termination of appointment of director (Chris Morris) 1 Buy now
15 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Dec 2020 officers Appointment of director (Mr John Wall) 2 Buy now
30 Nov 2020 accounts Annual Accounts 10 Buy now
12 Nov 2020 mortgage Registration of a charge 19 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With Updates 48 Buy now
28 May 2020 capital Return of Allotment of shares 3 Buy now
28 May 2020 capital Return of Allotment of shares 3 Buy now
28 May 2020 capital Return of Allotment of shares 4 Buy now
01 May 2020 mortgage Registration of a charge 43 Buy now
23 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 52 Buy now
20 Dec 2019 accounts Annual Accounts 10 Buy now
03 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2019 officers Termination of appointment of director (Niko Miaoulis) 1 Buy now
01 Oct 2019 mortgage Registration of a charge 20 Buy now
16 Sep 2019 capital Return of Allotment of shares 3 Buy now
16 Sep 2019 capital Return of Allotment of shares 3 Buy now
16 Sep 2019 capital Return of Allotment of shares 3 Buy now
16 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2019 officers Appointment of director (Mr Mark Picton Ansell) 2 Buy now
27 Feb 2019 officers Termination of appointment of director (Harold Nicholas Mark Lyth) 1 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 62 Buy now
07 Jan 2019 capital Return of Allotment of shares 3 Buy now
25 Dec 2018 capital Return of Allotment of shares 3 Buy now
25 Dec 2018 capital Return of Allotment of shares 3 Buy now
16 Nov 2018 accounts Annual Accounts 10 Buy now
18 Oct 2018 officers Termination of appointment of director (Toby Gray Nightingale) 1 Buy now
28 Sep 2018 capital Return of Allotment of shares 3 Buy now
12 Sep 2018 capital Return of Allotment of shares 3 Buy now
09 Jul 2018 capital Return of Allotment of shares 3 Buy now
28 Jun 2018 capital Return of Allotment of shares 3 Buy now
26 Jun 2018 capital Return of Allotment of shares 3 Buy now
02 May 2018 officers Termination of appointment of director (James Simon Blair Byrne) 1 Buy now
02 May 2018 officers Appointment of director (Mr Chris Morris) 2 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 accounts Annual Accounts 11 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With Updates 54 Buy now
20 Dec 2017 officers Appointment of director (Mr Toby Gray Nightingale) 2 Buy now
08 Nov 2017 officers Termination of appointment of director (Paul Christopher Roberts) 1 Buy now
25 Sep 2017 capital Return of Allotment of shares 3 Buy now
25 Sep 2017 capital Return of Allotment of shares 3 Buy now
27 Jun 2017 accounts Annual Accounts 7 Buy now
25 Jan 2017 capital Return of Allotment of shares 3 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 90 Buy now
03 Nov 2016 capital Return of Allotment of shares 3 Buy now
07 Oct 2016 capital Return of Allotment of shares 3 Buy now
26 Aug 2016 officers Appointment of director (Mr Harold Nicholas Mark Lyth) 2 Buy now
25 Aug 2016 capital Return of Allotment of shares 3 Buy now
17 Aug 2016 resolution Resolution 88 Buy now
29 Jun 2016 accounts Annual Accounts 8 Buy now
25 May 2016 incorporation Memorandum Articles 34 Buy now
25 May 2016 resolution Resolution 26 Buy now
22 Dec 2015 annual-return Annual Return 28 Buy now
07 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Aug 2015 capital Return of Allotment of shares 3 Buy now
25 Aug 2015 officers Appointment of director (Mr Vitaly Vladimirovitch Lazorin) 2 Buy now
06 Aug 2015 capital Return of Allotment of shares 3 Buy now
06 Aug 2015 resolution Resolution 44 Buy now
26 Jun 2015 accounts Annual Accounts 6 Buy now
01 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2014 annual-return Annual Return 10 Buy now
21 Nov 2014 officers Appointment of director (Mr Paul Christopher Roberts) 2 Buy now
21 Nov 2014 officers Appointment of director (Mr Simon Hugh Verdon Acland) 2 Buy now
21 Nov 2014 capital Return of Allotment of shares 3 Buy now
18 Nov 2014 resolution Resolution 34 Buy now
19 Sep 2014 officers Appointment of director (Mr Joseph Daniel Warren) 2 Buy now
19 Sep 2014 officers Appointment of director (Mr Niko Miaoulis) 2 Buy now
01 Jul 2014 capital Return of Allotment of shares 3 Buy now
20 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Mar 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
04 Dec 2013 officers Change of particulars for corporate director (Sustainable Venture Development Capital Llp) 2 Buy now
28 Jan 2013 resolution Resolution 33 Buy now
29 Nov 2012 incorporation Incorporation Company 8 Buy now