POSEIDON APT 3A LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

20/09/2120 September 2021 Registered office address changed from , 100 George Street, London, W1U 8NU, England to 161 Drury Lane London WC2B 5PN on 2021-09-20

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED TIMEC 1568 LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 CESSATION OF MARY MARGARET LAVERTY AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF PSC STATEMENT ON 01/03/2018

View Document

15/03/1815 March 2018 CESSATION OF EAMONN FRANCIS LAVERTY AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 PREVSHO FROM 30/06/2017 TO 30/09/2016

View Document

04/10/164 October 2016 Registered office address changed from , Muckle Llp Time Central, 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom to 161 Drury Lane London WC2B 5PN on 2016-10-04

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR HUGH BENSON WELCH

View Document

01/07/161 July 2016 TERMINATE DIR APPOINTMENT

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH WELCH

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

30/06/1630 June 2016 SECRETARY APPOINTED JAMES HIGGINS

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR EAMONN FRANCIS LAVERTY

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information