POSEIDON APT 3D 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

08/07/238 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 updates

View Document

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

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

11/07/1911 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED TIMEC 1564 LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 14/06/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH 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 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

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY APPOINTED JAMES HIGGINS

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR EAMONN FRANCIS LAVERTY

View Document

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

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