THE POTIONS CAULDRON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Registration of charge 112664080005, created on 2025-10-28 |
| 05/08/255 August 2025 | Confirmation statement made on 2025-06-19 with no updates |
| 20/06/2520 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 14/04/2514 April 2025 | Registration of charge 112664080004, created on 2025-04-11 |
| 09/04/259 April 2025 | Satisfaction of charge 112664080001 in full |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/08/244 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Registration of charge 112664080003, created on 2024-03-28 |
| 01/03/241 March 2024 | Registration of charge 112664080002, created on 2024-02-22 |
| 25/09/2325 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 29/07/2329 July 2023 | Confirmation statement made on 2023-07-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Certificate of change of name |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Registration of charge 112664080001, created on 2022-03-01 |
| 02/03/222 March 2022 | Registered office address changed from 10 Shambles York YO1 7LZ United Kingdom to Wizard Hq Wizard Hq Green Lane York YO30 5PY on 2022-03-02 |
| 02/03/222 March 2022 | Registered office address changed from Wizard Hq Wizard Hq Green Lane York YO30 5PY United Kingdom to Wizard Hq Green Lane York YO30 5PY on 2022-03-02 |
| 20/06/2120 June 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
| 06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP PINDER / 01/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/09/1925 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES FRY |
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP PINDER / 18/09/2019 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/09/1812 September 2018 | COMPANY NAME CHANGED YORK BUS TOURS LTD CERTIFICATE ISSUED ON 12/09/18 |
| 27/05/1827 May 2018 | CESSATION OF BENJAMIN JAMES FRY AS A PSC |
| 21/03/1821 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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