Advanced company searchLink opens in new window

POTTER & MOORE INTERNATIONAL LIMITED

Company number 02815511

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
06 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
21 Nov 2018 TM01 Termination of appointment of Nicholas Charles Wade as a director on 20 November 2018
13 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
27 Feb 2015 CERTNM Company name changed the sensual secrets company LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
26 Feb 2015 AP01 Appointment of Mr Nicholas Charles Wade as a director on 26 January 2015
23 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2