About

Registered Number: 05353087
Date of Incorporation: 04/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Alpha House C/O Booth Ainsworth Llp, 4 Greek Street, Stockport, SK3 8AB,

 

Based in Stockport, Potomac Capital Ltd was founded on 04 February 2005, it's status is listed as "Active". This company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at Potomac Capital Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 February 2020
CH03 - Change of particulars for secretary 13 February 2020
AA - Annual Accounts 11 September 2019
MR04 - N/A 28 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 06 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 10 April 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 07 October 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 31 January 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
363s - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 07 December 2006
CERTNM - Change of name certificate 10 April 2006
363s - Annual Return 30 January 2006
225 - Change of Accounting Reference Date 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 21 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.