Chelmsford
CM2 9DB
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 04 March 2009) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £536 |
Cash | £13,204 |
Current Liabilities | £17,265 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
29 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
21 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Zachariah John Cotopaxi Copping as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Zachariah John Cotopaxi Copping as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Zachariah John Cotopaxi Copping as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 May 2014 | Amended accounts made up to 30 April 2013 (3 pages) |
6 May 2014 | Amended accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Amended accounts made up to 30 April 2012 (3 pages) |
16 May 2013 | Amended accounts made up to 30 April 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 November 2012 | Director's details changed for Zachariah John Cotopaxi Copping on 15 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Zachariah John Cotopaxi Copping on 15 November 2012 (2 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Amended accounts made up to 30 April 2011 (3 pages) |
4 May 2012 | Amended accounts made up to 30 April 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 October 2011 | Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2011 (2 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
9 July 2010 | Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated director dudley miles (1 page) |
25 March 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
25 March 2009 | Director appointed zachariah john cotopaxi copping (1 page) |
25 March 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
25 March 2009 | Director appointed zachariah john cotopaxi copping (1 page) |
25 March 2009 | Appointment terminated director dudley miles (1 page) |
20 March 2009 | Company name changed potomac LIMITED\certificate issued on 25/03/09 (2 pages) |
20 March 2009 | Company name changed potomac LIMITED\certificate issued on 25/03/09 (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 42 copperfield street london SE1 0DY (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 42 copperfield street london SE1 0DY (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page) |
6 March 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
6 March 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
7 November 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
7 November 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
7 November 2008 | Director appointed dudley robert alexander miles (1 page) |
7 November 2008 | Director appointed dudley robert alexander miles (1 page) |
9 June 2008 | Incorporation (12 pages) |
9 June 2008 | Incorporation (12 pages) |