POLIVIAN LTD

Company Documents

DateDescription
05/03/245 March 2024 Order of court to wind up

View Document

11/01/2211 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Compulsory strike-off action has been suspended

View Document

15/06/2015 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSHA PETTIT

View Document

09/10/189 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

21/12/1721 December 2017 CESSATION OF AYSHA PETTIT AS A PSC

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1619 July 2016 COMPANY NAME CHANGED PROACTIVE EDUCATION RECRUITMENT LIMITED CERTIFICATE ISSUED ON 19/07/16

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 5 MILLERS HOUSE ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HN

View Document

01/12/151 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER PETTIT / 01/01/2014

View Document

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / AYSHA PETTIT / 01/01/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / AYSHA PETTIT / 01/01/2014

View Document

28/11/1428 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 22 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS HERTS SG12 8HG

View Document

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/11/1130 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/12/0722 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 19 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 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