POTTERY ACADEMY LTD

29 Eccleston Place, London, SW1W 9NF, England
StatusACTIVE
Company No.11668179
CategoryPrivate Limited Company
Incorporated08 Nov 2018
Age5 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

POTTERY ACADEMY LTD is an active private limited company with number 11668179. It was incorporated 5 years, 6 months, 27 days ago, on 08 November 2018. The company address is 29 Eccleston Place, London, SW1W 9NF, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Robin Graeme Nicholson

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Thomas Roger Attwood

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Roger Attwood

Change date: 2020-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-07

Officer name: Mr Gregory Tingay

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Roger Attwood

Change date: 2021-11-07

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-07

Officer name: Miss Lucy Claire Attwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2021

Action Date: 02 Dec 2020

Category: Capital

Type: RP04SH01

Capital : 440,001 GBP

Date: 2020-12-02

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 16 Feb 2021

Category: Capital

Type: SH01

Capital : 440,001 GBP

Date: 2021-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Claire Attwood

Cessation date: 2020-12-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Capital : 400,001.066664 GBP

Date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Roger Attwood

Notification date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Capital : 400,001 GBP

Date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Charles Moncreiffe

Appointment date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mr Thomas Roger Attwood

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2020

Action Date: 11 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-11

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Resolution

Date: 03 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Old address: 24 Gladstone Court 97 Regency Street London SW1P 4AL United Kingdom

New address: 29 Eccleston Place London SW1W 9NF

Change date: 2019-12-03

Documents

View document PDF

Incorporation company

Date: 08 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMASK LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:07506353
Status:ACTIVE
Category:Private Limited Company

EDEX WORLDWIDE LTD

30 STAMP ACRE,DUNSTABLE,LU6 1FY

Number:11493520
Status:ACTIVE
Category:Private Limited Company

GA SURFACING LIMITED

1A CHRISTCHURCH STREET WEST,FROME,BA11 1EA

Number:09437202
Status:ACTIVE
Category:Private Limited Company

INDO BOOKINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11367487
Status:ACTIVE
Category:Private Limited Company

KV PLUMBING AND BATHROOMS LTD

UNIT A66,GOSPORT,PO12 3UL

Number:10798489
Status:ACTIVE
Category:Private Limited Company

PRINCIPALITY MUSIC LIMITED

104, WALTER ROAD,,SA1 5QF

Number:05495063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source