POWERVAULT LTD

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

Documents

Documents
Date Category Description Pages
10 Mar 2025 mortgage Registration of a charge 19 Buy now
20 Nov 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
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