POTS OF ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Micro company accounts made up to 2024-09-30 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Micro company accounts made up to 2023-09-30 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/06/2312 June 2023 | Micro company accounts made up to 2022-09-30 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/02/1613 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/02/1524 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
15/02/1415 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/02/1317 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/02/1220 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/03/1125 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/02/1024 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNAH FISCHER / 22/02/2010 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL GEORGIOU / 22/02/2010 |
23/02/1023 February 2010 | PREVEXT FROM 31/08/2009 TO 30/09/2009 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
15/04/0915 April 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
07/08/077 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | NEW DIRECTOR APPOINTED |
25/07/0725 July 2007 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 23 HOLYWELL HILL ST ALBANS HERTS AL1 1EZ |
25/07/0725 July 2007 | DIRECTOR RESIGNED |
25/07/0725 July 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 68 LIVERPOOL ROAD STOKE ON TRENT STAFFORDSHIRE ST4 1BG |
03/05/073 May 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
10/02/0410 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
18/02/0318 February 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
06/03/026 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
13/02/0213 February 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 11 CLAREMONT PARK FINCHLEY LONDON N3 1TG |
23/01/0223 January 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01 |
12/12/0112 December 2001 | DIRECTOR'S PARTICULARS CHANGED |
06/02/016 February 2001 | DIRECTOR RESIGNED |
06/02/016 February 2001 | SECRETARY RESIGNED |
06/02/016 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/016 February 2001 | NEW DIRECTOR APPOINTED |
06/02/016 February 2001 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
29/01/0129 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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