- Company Overview for POSEIDON ACQUISITIONS LTD (05793744)
- Filing history for POSEIDON ACQUISITIONS LTD (05793744)
- People for POSEIDON ACQUISITIONS LTD (05793744)
- Charges for POSEIDON ACQUISITIONS LTD (05793744)
- More for POSEIDON ACQUISITIONS LTD (05793744)
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) |
---|---|---|---|
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
05 Nov 2018 | AP01 | Appointment of Mr William Thomas Gasson as a director on 2 November 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Jeremy Alan Wiltshire as a director on 2 November 2018 | |
23 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | PSC02 | Notification of Elq Investors, Ltd as a person with significant control on 15 December 2016 | |
10 May 2018 | PSC07 | Cessation of Gs European Opportunities Fund Ii Gp Ltd as a person with significant control on 15 December 2016 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Jul 2017 | AP01 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Michael Holmes as a director on 19 July 2017 | |
19 May 2017 | AP01 | Appointment of Mr Oliver John Bingham as a director on 19 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
14 Apr 2015 | TM01 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 | |
26 Sep 2014 | AP01 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 | |
20 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
02 Apr 2014 | TM01 | Termination of appointment of Carolina Marte as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Sep 2013 | AP01 | Appointment of Mr Michael Holmes as a director | |
18 Jul 2013 | AP03 | Appointment of Thomas Kelly as a secretary |