POSEIDON DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Change of details for Mr Huw Griffith Williams as a person with significant control on 2022-02-11 |
09/05/259 May 2025 | Notification of Samantha Jane Williams as a person with significant control on 2022-02-11 |
09/05/259 May 2025 | Director's details changed for Ms Samantha Jane Williams on 2025-05-09 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-02-29 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-02-28 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-19 with updates |
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 |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Memorandum and Articles of Association |
17/02/2217 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Particulars of variation of rights attached to shares |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-14 with updates |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2022-02-11 |
25/01/2225 January 2022 | Appointment of Ms Samantha Jane Williams as a director on 2022-01-25 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 64 NEW CAVENDISH STREET, LONDON W1G 8TB UNITED KINGDOM |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUW WILLIAMS |
01/04/191 April 2019 | CESSATION OF PETER VALAITIS AS A PSC |
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 |
01/04/191 April 2019 | DIRECTOR APPOINTED MR HUW GRIFFITH WILLIAMS |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
15/02/1915 February 2019 | 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