ATKINS-POTTS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Change of details for Mrs Joanna Grace Atkins as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Registered office address changed from 32 Roman Road London N10 2NH England to Flat 88, Braeburn Mansions 5 Mary Neuner Road London N8 0FB on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Jonathan Mark Atkins on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mrs Joanna Grace Atkins on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mrs Joanna Grace Atkins on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Jonathan Mark Atkins as a person with significant control on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK ATKINS / 15/09/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 20 CHURCH ROAD NORTHWOOD HERTFORDSHIRE HA6 1AS ENGLAND

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA GRACE ATKINS / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK ATKINS / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA GRACE ATKINS / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK ATKINS / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA GRACE ATKINS / 31/03/2020

View Document

16/12/1916 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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