(CS01) Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Sep 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, October 2021
| incorporation
|
Free Download
(36 pages)
|
(SH02) Sub-division of shares on Mon, 23rd Aug 2021
filed on: 5th, October 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 5th, October 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 25th Aug 2021: 51000.00 GBP
filed on: 3rd, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Feb 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Nov 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Nov 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Ivy House 16 Whittlesford Road Little Shelford Cambridge CB22 5EW England on Fri, 27th Sep 2019 to Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 18th Sep 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Oct 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22 Chancery Lane London WC2A 1LS on Mon, 9th Jan 2017 to Ivy House 16 Whittlesford Road Little Shelford Cambridge CB22 5EW
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Jan 2015: 1000.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed poseidon enterprises LIMITEDcertificate issued on 14/07/14
filed on: 14th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 14th, July 2014
| change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 14th Jul 2014
filed on: 14th, July 2014
| resolution
|
|
(TM01) Director's appointment terminated on Tue, 4th Feb 2014
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2012
| incorporation
|
Free Download
(51 pages)
|