Advanced company searchLink opens in new window

THE POTIONS CAULDRON LTD

Company number 11266408

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
28 Mar 2024 MR01 Registration of charge 112664080003, created on 28 March 2024
01 Mar 2024 MR01 Registration of charge 112664080002, created on 22 February 2024
25 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
13 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
31 Jul 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
04 Apr 2022 CERTNM Company name changed the potion cauldron LTD\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
02 Mar 2022 AD01 Registered office address changed from Wizard Hq Wizard Hq Green Lane York YO30 5PY United Kingdom to Wizard Hq Green Lane York YO30 5PY on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from 10 Shambles York YO1 7LZ United Kingdom to Wizard Hq Wizard Hq Green Lane York YO30 5PY on 2 March 2022
02 Mar 2022 MR01 Registration of charge 112664080001, created on 1 March 2022
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
20 Jun 2021 AA Micro company accounts made up to 31 March 2021
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
06 May 2020 CH01 Director's details changed for Mr John Philip Pinder on 1 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Sep 2019 PSC01 Notification of Benjamin James Fry as a person with significant control on 24 September 2019
18 Sep 2019 CH01 Director's details changed for Mr John Philip Pinder on 18 September 2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
12 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11
27 May 2018 PSC07 Cessation of Benjamin James Fry as a person with significant control on 1 May 2018
21 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-21
  • GBP 100