POTOMIND SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2024-12-31 with updates

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Micro company accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

08/09/238 September 2023 Change of details for Mr Amdadul Karim Chowdhury as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Mr Amdadul Karim Chowdhury on 2023-09-08

View Document

07/09/237 September 2023 Registered office address changed from 53a Mile End Road London E1 4TT England to Unit - 2 61 Princelet Street London E1 5LP on 2023-09-07

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/06/2112 June 2021 Termination of appointment of Rasheda Chowdhury as a director on 2021-06-11

View Document

12/06/2112 June 2021 Appointment of Mr Amdadul Karim Chowdhury as a director on 2021-06-11

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

12/06/2112 June 2021 Notification of Amdadul Karim Chowdhury as a person with significant control on 2021-06-11

View Document

12/06/2112 June 2021 Cessation of Rasheda Chowdhury as a person with significant control on 2021-06-11

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM SUITE 3, 207 CRANBROOK ROAD ILFORD ESSEX IG1 4TD ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM UNIT - 104, GREATOREX BUSINESS CENTRE 8-10 GREATOREX STREET LONDON E1 5NF UNITED KINGDOM

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/189 July 2018 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