POTENTIAL REALISATION LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-08-09

View Document

18/07/2318 July 2023 Appointment of Mr David Anthony Collard as a director on 2023-07-06

View Document

18/07/2318 July 2023 Termination of appointment of Thomas Cowling as a director on 2023-07-06

View Document

18/07/2318 July 2023 Termination of appointment of Peter Edwin Rolton as a director on 2023-07-06

View Document

18/07/2318 July 2023 Registered office address changed from C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Steve Colin Hornbuckle as a secretary on 2023-07-06

View Document

27/04/2327 April 2023 Registered office address changed from 23 Berkeley Square London W1J 6HE England to C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB on 2023-04-27

View Document

15/03/2315 March 2023 Termination of appointment of Joe Bakaj as a director on 2023-03-10

View Document

15/03/2315 March 2023 Termination of appointment of Stephen Eaton Green as a director on 2023-02-10

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

11/11/2111 November 2021 Second filing of Confirmation Statement dated 2021-09-20

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Appointment of Mr Tom Cowling as a secretary on 2021-05-21

View Document

16/06/2116 June 2021 Registered office address changed from Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland England to Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from 23 Bishops Meadows Church Warsop Mansfield NG20 0SQ England to Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 2021-06-16

View Document

15/06/2115 June 2021 Appointment of Mr Raymond Macera as a director on 2021-05-21

View Document

14/06/2114 June 2021 Termination of appointment of Lucia Green as a director on 2021-05-21

View Document

14/06/2114 June 2021 Appointment of Orral Nadjari as a director on 2021-05-21

View Document

14/06/2114 June 2021 Appointment of Mr Peter Edwin Rolton as a director on 2021-05-21

View Document

14/06/2114 June 2021 Notification of Power by Britishvolt Limited as a person with significant control on 2021-05-21

View Document

14/06/2114 June 2021 Cessation of Stephen Eaton Green as a person with significant control on 2021-05-21

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EATON GREEN / 12/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN EATON GREEN / 12/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIA GREEN / 26/03/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 3 LEA VIEW RAINWORTH MANSFIELD NG21 0NH ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS LUCIA GREEN

View Document

21/12/1721 December 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR STEPHEN EATON GREEN

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 47/49 GROVE STREET RETFORD NOTTINGHAMSHIRE DN22 6LA UNITED KINGDOM

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EATON GREEN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

14/12/1714 December 2017 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