C D POOLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 26/01/2526 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/05/2313 May 2023 | Confirmation statement made on 2023-05-13 with updates |
| 23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 23/02/2223 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/01/2112 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 26/01/2026 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 02/01/192 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 11/08/1811 August 2018 | DISS40 (DISS40(SOAD)) |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 31/07/1831 July 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/07/1719 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/06/1610 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/05/1519 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 16/05/1416 May 2014 | COMPANY NAME CHANGED EXTRA VALUE FILMS LIMITED CERTIFICATE ISSUED ON 16/05/14 |
| 16/05/1416 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 14/05/1314 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/06/1214 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POOLE / 05/06/2011 |
| 06/06/116 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 48 THEATRO TOWER CREEK ROAD GREENWICH LONDON SE8 3FD ENGLAND |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 103 LENNARD ROAD BECKENHAM KENT BR3 1QS UNITED KINGDOM |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POOLE / 13/05/2010 |
| 02/07/102 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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