POTION LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
11/11/1411 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
15/11/1315 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
15/11/1215 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BIRCHILL / 15/11/2012 |
15/11/1215 November 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 15/11/2012 |
15/11/1215 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE |
10/03/1010 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010 |
27/10/0927 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
17/10/0717 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
10/02/0610 February 2006 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
05/02/055 February 2005 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD SAINT JOHN'S WOOD LONDON NW8 9SP |
05/02/055 February 2005 | SECRETARY'S PARTICULARS CHANGED |
02/02/052 February 2005 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | DIRECTOR RESIGNED |
04/12/034 December 2003 | COMPANY NAME CHANGED THOMSONITE LIMITED CERTIFICATE ISSUED ON 04/12/03 |
17/10/0317 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company