POSEIDON DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Change of details for Mr Huw Griffith Williams as a person with significant control on 2022-02-11

View Document

09/05/259 May 2025 Notification of Samantha Jane Williams as a person with significant control on 2022-02-11

View Document

09/05/259 May 2025 Director's details changed for Ms Samantha Jane Williams on 2025-05-09

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Particulars of variation of rights attached to shares

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

25/01/2225 January 2022 Appointment of Ms Samantha Jane Williams as a director on 2022-01-25

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 64 NEW CAVENDISH STREET, LONDON W1G 8TB UNITED KINGDOM

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUW WILLIAMS

View Document

01/04/191 April 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR HUW GRIFFITH WILLIAMS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/02/1915 February 2019 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