Advanced company searchLink opens in new window

POT KETTLE BLACK HOLDINGS LIMITED

Company number 10607604

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)
01 May 2024 PSC01 Notification of Jonathan Wilkin as a person with significant control on 31 May 2017
01 May 2024 PSC04 Change of details for Mr Mark Flanagan as a person with significant control on 31 May 2017
27 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
05 Jul 2023 AA Total exemption full accounts made up to 9 October 2022
25 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: sub-division 12/04/2023
25 May 2023 SH02 Sub-division of shares on 12 April 2023
18 May 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 134.18
17 May 2023 AP01 Appointment of Mr Steve O'hare as a director on 12 April 2023
17 May 2023 AP01 Appointment of Mr Brendan Flood as a director on 12 April 2023
17 Apr 2023 AA01 Previous accounting period extended from 30 September 2022 to 9 October 2022
10 Mar 2023 AD01 Registered office address changed from Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR England to Unit 14 Barton Arcade Manchester M3 2BB on 10 March 2023
10 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
20 Jun 2022 AD01 Registered office address changed from 19a Washway Road Sale M33 7AD England to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 20 June 2022
07 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
17 Apr 2020 AD01 Registered office address changed from C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB England to 19a Washway Road Sale M33 7AD on 17 April 2020
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 30 September 2018
20 May 2019 AA01 Previous accounting period shortened from 28 February 2019 to 30 September 2018
01 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 1 March 2019
18 Dec 2018 AD01 Registered office address changed from Unit 4 Building 301, World Freight Terminal Manchester Airport Manchester M90 5UX England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 18 December 2018