HOOKED ON POLO LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
11/06/2511 June 2025 | Appointment of Mrs Kate Mieczkowska as a director on 2025-06-11 |
11/06/2511 June 2025 | Director's details changed for Mr. Stefan Pascoe St.Leger Mieczkowski on 2025-06-11 |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/08/246 August 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-06-22 |
11/06/2411 June 2024 | Current accounting period extended from 2024-06-22 to 2024-06-30 |
11/03/2411 March 2024 | Previous accounting period shortened from 2023-06-23 to 2023-06-22 |
11/03/2411 March 2024 | Notification of Kate Mieczkowska as a person with significant control on 2024-03-11 |
11/03/2411 March 2024 | Change of details for Mr Stefan Pascoe St Leger Mieczkowski as a person with significant control on 2024-03-11 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
22/06/2322 June 2023 | Annual accounts for year ending 22 Jun 2023 |
23/03/2323 March 2023 | Previous accounting period shortened from 2022-06-24 to 2022-06-23 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-06-30 |
24/09/2224 September 2022 | Previous accounting period shortened from 2022-06-25 to 2022-06-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-06-27 to 2021-06-26 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
28/03/1928 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 1 MANOR COTTAGES FACCOMBE ANDOVER HAMPSHIRE SP11 0DU ENGLAND |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN PASCOE ST LEGER MIECZKOWSKI |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
31/03/1731 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
21/07/1621 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE OFFICE GRAVEL HILL CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QP |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | 30/06/14 TOTAL EXEMPTION FULL |
11/07/1511 July 2015 | DISS40 (DISS40(SOAD)) |
10/07/1510 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
07/07/157 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/07/1429 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
25/07/1325 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
18/06/1318 June 2013 | FIRST GAZETTE |
30/07/1230 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM THE OFFICE GRAVEL HILL CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QP UNITED KINGDOM |
26/06/1126 June 2011 | REGISTERED OFFICE CHANGED ON 26/06/2011 FROM 1 MORELAND DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BB UNITED KINGDOM |
17/06/1117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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