Advanced company searchLink opens in new window

THE POT COMPANY (UK) LTD

Company number 07345643

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 2016 MR01 Registration of charge 073456430002, created on 6 June 2016
08 Jun 2016 MR04 Satisfaction of charge 1 in full
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
04 Mar 2015 AP01 Appointment of Mr Jason Frost as a director on 16 February 2015
03 Mar 2015 AP01 Appointment of Mr Glenn Martin Lines as a director on 16 February 2015
03 Mar 2015 AP01 Appointment of Mrs Marion Joy Lines as a director on 16 February 2015
23 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 CH01 Director's details changed for Mr Zachary John Soudain on 1 February 2014
02 Oct 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
16 Sep 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
26 Feb 2013 AP01 Appointment of Mr Zachary John Soudain as a director
18 Feb 2013 AD01 Registered office address changed from Charolais House Lamberhurst Quarter Lamberhurst Tunbridge Wells Kent TN3 8AL England on 18 February 2013
18 Feb 2013 TM01 Termination of appointment of Irma Malcolm as a director
18 Feb 2013 TM01 Termination of appointment of Kevin Mcmahon as a director
14 Feb 2013 MG01 Duplicate mortgage certificatecharge no:1
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Nov 2012 AA Total exemption full accounts made up to 31 August 2012
16 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
20 Feb 2012 AA Total exemption full accounts made up to 31 August 2011
18 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
15 Aug 2010 AD01 Registered office address changed from 33 Crofton Avenue London W4 3EW United Kingdom on 15 August 2010
13 Aug 2010 NEWINC Incorporation