Advanced company searchLink opens in new window

POTENTILLA LIMITED

Company number 03922857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
23 Feb 2022 CERTNM Company name changed johnston trevail LTD.\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
11 Dec 2020 AD01 Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ to 24 High Street Saffron Walden CB10 1AX on 11 December 2020
27 May 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
09 May 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
20 Jun 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 TM02 Termination of appointment of Roger Evans as a secretary on 6 June 2014
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000