POWERFUL ALLIES LIMITED
Status | ACTIVE |
Company No. | 07787852 |
Category | Private Limited Company |
Incorporated | 27 Sep 2011 |
Age | 12 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
POWERFUL ALLIES LIMITED is an active private limited company with number 07787852. It was incorporated 12 years, 7 months ago, on 27 September 2011. The company address is 3 Benham Road, Benham Campus 3 Benham Road, Benham Campus, Southampton, SO16 7QJ, Hampshire, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2024
Action Date: 21 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-21
Charge number: 077878520003
Documents
Termination director company with name termination date
Date: 06 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-28
Officer name: David Ashley Redman
Documents
Appoint person director company with name date
Date: 06 Mar 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Matthew Mckay
Appointment date: 2024-02-27
Documents
Appoint person director company with name date
Date: 06 Mar 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Damien Hughes
Appointment date: 2024-02-27
Documents
Termination director company with name termination date
Date: 16 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Graham Ian Cooke
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type small
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Change account reference date company previous shortened
Date: 07 Dec 2022
Action Date: 30 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-05-30
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2022
Action Date: 25 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-25
Charge number: 077878520001
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2022
Action Date: 25 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-25
Charge number: 077878520002
Documents
Resolution
Date: 08 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Jun 2022
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-30
Psc name: Zenergi Group Limited
Documents
Cessation of a person with significant control
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gloria June Robson
Cessation date: 2022-05-30
Documents
Cessation of a person with significant control
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-30
Psc name: James Alexander Robson
Documents
Change account reference date company current shortened
Date: 01 Jun 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: 3 Benham Road, Benham Campus Southampton Science Park, Chilworth Southampton Hampshire SO16 7QJ
Old address: 71 Woodside Road Downend Bristol BS16 2SR
Change date: 2022-06-01
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Ian Cooke
Appointment date: 2022-05-30
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-30
Officer name: Mr David Ashley Redman
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gloria June Robson
Termination date: 2022-05-30
Documents
Termination secretary company with name termination date
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-30
Officer name: Gloria Robson
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Alexander Robson
Termination date: 2022-05-30
Documents
Capital allotment shares
Date: 31 May 2022
Action Date: 30 May 2022
Category: Capital
Type: SH01
Capital : 2,363.5 GBP
Date: 2022-05-30
Documents
Capital name of class of shares
Date: 26 May 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: Sean Midgley
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: Derren Scott Woods
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 20 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-26
New date: 2019-03-31
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-29
Officer name: Mr Sean Midgley
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-29
Officer name: Mrs Gloria June Robson
Documents
Resolution
Date: 31 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 26 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derren Scott Woods
Appointment date: 2018-08-26
Documents
Accounts amended with made up date
Date: 09 Mar 2018
Action Date: 26 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-26
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2017
Action Date: 26 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-26
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 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: 29 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Resolution
Date: 20 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Oct 2015
Action Date: 14 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-14
Capital : 2,000.0000 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-12
Officer name: Mrs Gloria Robson
Documents
Capital allotment shares
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-06
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 26 Jun 2013
Action Date: 26 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-26
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Capital alter shares subdivision
Date: 05 Sep 2012
Action Date: 13 Aug 2012
Category: Capital
Type: SH02
Date: 2012-08-13
Documents
Some Companies
83 NORTHWOLD ROAD,LONDON,E5 8RN
Number: | 11217881 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CRESTFIELD DRIVE,HALIFAX,HX2 7HG
Number: | 10085266 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FAIRCROSS WAY,ST ALBANS,AL1 4SD
Number: | 09531284 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEB CONSULTING (PROPERTY) LIMITED
20A THE MALL,EALING,W5 2PJ
Number: | 07183316 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 SLADE LANE,MANCHESTER,M19 2BL
Number: | 10985444 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK HOUSE 7 HYDRA, ORION COURT,IPSWICH,IP6 0LW
Number: | 11273911 |
Status: | ACTIVE |
Category: | Private Limited Company |