Advanced company searchLink opens in new window

POSSESSED LIMITED

Company number 09020906

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)
18 Aug 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
16 Mar 2016 AP01 Appointment of Md Sally Debonnaire as a director on 1 February 2016
10 Feb 2016 AP01 Appointment of David Lamb as a director on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Maxine Louise Gardner as a director on 1 February 2016
12 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2.041
15 Oct 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AP01 Appointment of Maxine Louise Gardner as a director on 9 December 2014
04 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2014
27 Nov 2014 TM01 Termination of appointment of Caroline Lindsay Cooper as a director on 7 November 2014
25 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2.041
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2014
12 Sep 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
01 Sep 2014 AP01 Appointment of Julian Bellamy as a director on 11 August 2014
01 Sep 2014 AP01 Appointment of Ms Caroline Lindsay Cooper as a director on 11 August 2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 2.041
01 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase auth share cap 11/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2014 AD01 Registered office address changed from , 33 Bockhampton Road Kingston upon Thames, KT2 5JU, England to The London Television Centre Upper Ground London SE1 9LT on 1 September 2014
20 Aug 2014 MR01 Registration of charge 090209060001, created on 14 August 2014
13 Aug 2014 SH08 Change of share class name or designation
13 Aug 2014 SH02 Consolidation of shares on 7 August 2014
08 Aug 2014 CERTNM Company name changed headlock LIMITED\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-08-07
08 Aug 2014 CONNOT Change of name notice
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 1