THE POWER OF 2 LTD
Status | ACTIVE |
Company No. | 07560691 |
Category | Private Limited Company |
Incorporated | 11 Mar 2011 |
Age | 13 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE POWER OF 2 LTD is an active private limited company with number 07560691. It was incorporated 13 years, 3 months, 4 days ago, on 11 March 2011. The company address is 1 Hilly Lane 1 Hilly Lane 1 Hilly Lane 1 Hilly Lane, Shrewsbury, SY4 1BL, Shropshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type dormant
Date: 18 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type dormant
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type dormant
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type dormant
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Address
Type: AD01
Old address: Yew Tree Cottage Hunsdon Road Widford Ware Herts SG12 8SE
New address: 1 Hilly Lane 1 Hilly Lane Wilcott Marsh, Nesscliffe Shrewsbury Shropshire SY4 1BL
Change date: 2017-12-29
Documents
Confirmation statement with updates
Date: 12 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahan Janczur
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahan Janczur
Documents
Accounts with accounts type dormant
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2012-12-17
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Some Companies
101 HODFORD ROAD,LONDON,NW11 8EH
Number: | 02952645 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A KINGS ROAD,ST. ALBANS,AL3 4TG
Number: | 07420263 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ANDREWS ROAD,FARNBOROUGH,GU14 9RY
Number: | 07194229 |
Status: | ACTIVE |
Category: | Private Limited Company |
LSS INTERNATIONAL LABEL LIMITED
65 COMPTON STREET,LONDON,EC1V 0BN
Number: | 10544819 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 07716013 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIPPING MANAGEMENT SERVICES LIMITED
PILLAR HOUSE,CHELTENHAM,GL53 7LS
Number: | 02306903 |
Status: | ACTIVE |
Category: | Private Limited Company |