HOOKED ON POLO LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

11/06/2511 June 2025 Appointment of Mrs Kate Mieczkowska as a director on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mr. Stefan Pascoe St.Leger Mieczkowski on 2025-06-11

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-06-22

View Document

11/06/2411 June 2024 Current accounting period extended from 2024-06-22 to 2024-06-30

View Document

11/03/2411 March 2024 Previous accounting period shortened from 2023-06-23 to 2023-06-22

View Document

11/03/2411 March 2024 Notification of Kate Mieczkowska as a person with significant control on 2024-03-11

View Document

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

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

22/06/2322 June 2023 Annual accounts for year ending 22 Jun 2023

View Accounts

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-24 to 2022-06-23

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/09/2224 September 2022 Previous accounting period shortened from 2022-06-25 to 2022-06-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Previous accounting period shortened from 2021-06-27 to 2021-06-26

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 1 MANOR COTTAGES FACCOMBE ANDOVER HAMPSHIRE SP11 0DU ENGLAND

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN PASCOE ST LEGER MIECZKOWSKI

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

21/07/1621 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

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

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/07/1429 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

25/07/1325 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

30/07/1230 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

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

View Document

26/06/1126 June 2011 REGISTERED OFFICE CHANGED ON 26/06/2011 FROM 1 MORELAND DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BB UNITED KINGDOM

View Document

17/06/1117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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