POTTERS UK ACQUISITION COMPANY LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Group of companies' accounts made up to 2023-12-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-15 with updates |
30/09/2430 September 2024 | Group of companies' accounts made up to 2022-12-31 |
21/05/2421 May 2024 | Termination of appointment of Warwick Mayall as a director on 2024-01-29 |
21/05/2421 May 2024 | Appointment of Mr Johannes George Marie Ubbens as a director on 2024-01-30 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Memorandum and Articles of Association |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
08/12/238 December 2023 | Statement of capital following an allotment of shares on 2023-12-05 |
04/12/234 December 2023 | |
04/12/234 December 2023 | Resolutions |
04/12/234 December 2023 | Statement of capital on 2023-12-04 |
04/12/234 December 2023 | |
04/12/234 December 2023 | Resolutions |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
17/08/2317 August 2023 | Group of companies' accounts made up to 2021-12-31 |
01/08/231 August 2023 | Director's details changed for Mr Warwick Mayall on 2023-08-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-15 with updates |
05/07/215 July 2021 | DIRECTOR APPOINTED MR WARWICK MAYALL |
24/12/2024 December 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/12/2023 December 2020 | SECOND FILED SH01 - 14/12/20 STATEMENT OF CAPITAL GBP 101 |
17/12/2017 December 2020 | 14/12/20 STATEMENT OF CAPITAL GBP 100 |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN ARONS |
15/12/2015 December 2020 | DIRECTOR APPOINTED ROGER ANDERSEN |
15/12/2015 December 2020 | DIRECTOR APPOINTED SCOTT HOWARD RANDOLPH |
16/11/2016 November 2020 | CURREXT FROM 30/11/2021 TO 31/12/2021 |
15/11/2015 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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