About

Registered Number: 02473189
Date of Incorporation: 22/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Rowan House, Delamare Road, Cheshunt, EN8 9SP,

 

Powerful Concepts Ltd was founded on 22 February 1990 with its registered office in Cheshunt, it has a status of "Active". There are no directors listed for this organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 29 September 2019
AA01 - Change of accounting reference date 29 September 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 09 October 2014
AD01 - Change of registered office address 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH02 - Change of particulars for corporate director 23 February 2010
AA - Annual Accounts 28 January 2010
288b - Notice of resignation of directors or secretaries 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 24 February 2009
353 - Register of members 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 22 February 2007
CERTNM - Change of name certificate 11 May 2006
363a - Annual Return 28 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2006
353 - Register of members 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 15 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
287 - Change in situation or address of Registered Office 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 13 March 2005
288a - Notice of appointment of directors or secretaries 12 March 2005
288a - Notice of appointment of directors or secretaries 12 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 06 April 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 08 April 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 21 April 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 15 March 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 01 April 1993
363s - Annual Return 01 April 1993
363s - Annual Return 08 May 1992
MISC - Miscellaneous document 08 May 1992
MISC - Miscellaneous document 08 May 1992
AA - Annual Accounts 08 May 1992
363a - Annual Return 18 April 1991
MISC - Miscellaneous document 02 April 1991
AA - Annual Accounts 02 April 1991
RESOLUTIONS - N/A 06 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.