CS01 |
Confirmation statement with no updates 8th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 20th March 2023. New Address: Suite 4, 7th Floor 50 Broadway London SW1H 0DB. Previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 25th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th January 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th January 2016: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed poltalach LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 28th January 2009 with shareholders record
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 12th February 2008 with shareholders record
filed on: 12th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 12th February 2008 with shareholders record
filed on: 12th, February 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 30/11/07 from: 1 wesley gate, 70 queens road reading berkshire RG1 4AP
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/07 from: 1 wesley gate, 70 queens road reading berkshire RG1 4AP
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd February 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd February 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(18 pages)
|