P R POTENTIAL LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Registered office address changed from 152/160 City Road London EC1V 2NX England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-09-21

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

21/09/2421 September 2024 Statement of affairs

View Document

21/09/2421 September 2024 Resolutions

View Document

15/08/2415 August 2024 Appointment of Mr Anant Gohel as a director on 2024-08-01

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/07/244 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Micro company accounts made up to 2022-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2023-02-28 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/11/2021 November 2020 DISS40 (DISS40(SOAD))

View Document

20/11/2020 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/04/188 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAHMAN

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 56-58 CROSS ORMROD STREET BOLTON BL3 5EA ENGLAND

View Document

13/07/1613 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ABDUL ISMAIL POLLI

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR MOHAMMED ATAUR RAHMAN

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 112 THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PX

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAQIB NASEER

View Document

16/12/1516 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAQIB NASEER / 01/09/2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 29 BRIARY CLOSE WAKEFIELD WEST YORKSHIRE WF1 5TS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 19 NEW HALL LANE BOLTON BL1 5LN

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR SAQIB NASEER

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 274 CHORLEY OLD ROAD BOLTON BL1 4JE ENGLAND

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 19 NEW HALL LANE BOLTON BL1 5LN UNITED KINGDOM

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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