POLBATH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from 20 Wenlock Road London N1 7GU England to Allen House 1 Westmead Road Sutton SM1 4LA on 2025-05-20 |
20/05/2520 May 2025 | Statement of affairs |
20/05/2520 May 2025 | Appointment of a voluntary liquidator |
20/05/2520 May 2025 | Resolutions |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-02-28 |
17/01/2417 January 2024 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2024-01-17 |
05/12/235 December 2023 | Registered office address changed from 47 Stanley Avenue Greenford Middlesex UB6 8NP England to 20 Wenlock Road London N1 7GU on 2023-12-05 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Second filing of Confirmation Statement dated 2022-03-14 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCJAN JANUSZ STYGAR |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/12/1817 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2018 |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
10/09/1810 September 2018 | CESSATION OF LUCJAN JANUSZ STYGAR AS A PSC |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/11/1626 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
16/03/1616 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 46 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/04/1330 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/04/1219 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
23/05/1123 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCJAN STYGAR / 01/10/2009 |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, SECRETARY LUCJAN STYGAR |
16/03/1016 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/07/0920 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS LUCJAN STYGAR LOGGED FORM |
11/07/0911 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCJAN STYGAR / 01/07/2009 |
06/04/096 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR PAWEL SZEWCZYK |
12/02/0812 February 2008 | 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