POTTERS UK ACQUISITION COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewGroup of companies' accounts made up to 2023-12-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/05/2421 May 2024 Termination of appointment of Warwick Mayall as a director on 2024-01-29

View Document

21/05/2421 May 2024 Appointment of Mr Johannes George Marie Ubbens as a director on 2024-01-30

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Statement of capital on 2023-12-04

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Resolutions

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

17/08/2317 August 2023 Group of companies' accounts made up to 2021-12-31

View Document

01/08/231 August 2023 Director's details changed for Mr Warwick Mayall on 2023-08-01

View Document

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

View Accounts

23/11/2223 November 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-23

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-15 with updates

View Document

05/07/215 July 2021 DIRECTOR APPOINTED MR WARWICK MAYALL

View Document

24/12/2024 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/2023 December 2020 SECOND FILED SH01 - 14/12/20 STATEMENT OF CAPITAL GBP 101

View Document

17/12/2017 December 2020 14/12/20 STATEMENT OF CAPITAL GBP 100

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ARONS

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED ROGER ANDERSEN

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED SCOTT HOWARD RANDOLPH

View Document

16/11/2016 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

15/11/2015 November 2020 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