POIGNIE ORIGINALS LIMITED



Company Documents

DateDescription
29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
14/11/1914 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/11/1830 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARILYN LESLEY WENTWORTH-POIGNIE / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WENTWORTH-POIGNIE / 01/11/2017

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS MARILYN LESLEY WENTWORTH-POIGNIE / 01/11/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
06/06/126 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WENTWORTH-POIGNIE / 01/11/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN LESLEY WENTWORTH-POIGNIE / 01/11/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 27 THE HAWTHORNES BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1WA

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 27 THE HAWTHORNES BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1WA

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document



31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 12-14 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

21/06/0321 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: GOTHIC COTTAGE WHITE LION STREET STAFFORD ST17 4LF

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: MOATHOUSE MILL BARN BARN END ROAD ACTON TRUSSELL STAFFORD ST17 0RN

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 S366A DISP HOLDING AGM 13/05/95

View Document

19/05/9519 May 1995 S386 DISP APP AUDS 13/05/95

View Document

19/05/9519 May 1995 S252 DISP LAYING ACC 13/05/95

View Document

19/05/9519 May 1995 S366A DISP HOLDING AGM 13/05/95 S252 DISP LAYING ACC 13/05/95 S386 DISP APP AUDS 13/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/12/9422 December 1994 EXEMPTION FROM APPOINTING AUDITORS 07/11/94

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 84 JOHN STREET SHEFFIELD S2 4QU

View Document

01/09/941 September 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/12/9331 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company