POTENTIAL UNLOCKED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/06/245 June 2024 Registration of charge 078418920003, created on 2024-05-28

View Document

04/06/244 June 2024 Registration of charge 078418920002, created on 2024-05-28

View Document

04/06/244 June 2024 Satisfaction of charge 078418920001 in full

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-10 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/02/2316 February 2023 Director's details changed for Mr David Christopher Hall on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr David Christopher Hall as a person with significant control on 2023-02-16

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-10 with updates

View Document

14/12/2214 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-14

View Document

02/02/222 February 2022 Change of details for Mr David Christopher Hall as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr David Christopher Hall on 2022-02-02

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

04/10/214 October 2021 Registration of charge 078418920001, created on 2021-09-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Resolutions

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ ENGLAND

View Document

11/12/1911 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HALL / 10/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HALL / 10/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 COMPANY NAME CHANGED GENIE PRIVATE TUTORS EDGBASTON LIMITED CERTIFICATE ISSUED ON 05/04/17

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 45 CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HALL / 10/11/2016

View Document

04/11/164 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CORNWALL BUILDINGS NEWHALL STREET BIRMINGHAM B3 3QR ENGLAND

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM SIGMA CHARTERED ACCOUNTANTS 864 WASHWOOD HEATH ROAD WARD END BIRMINGHAM WEST MIDLANDS B8 2NG

View Document

13/06/1513 June 2015 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

05/12/145 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 CURRSHO FROM 30/11/2014 TO 30/09/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 573 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU UNITED KINGDOM

View Document

12/12/1212 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 42 DORMINGTON ROAD KINGSTANDING BIRMINGHAM B44 9LN UNITED KINGDOM

View Document

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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