POLCOM UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th United Kingdom to Ealing Cross 85 Uxbridge Road 1st Floor London W5 5th on 2025-04-24

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW United Kingdom to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th on 2024-11-13

View Document

11/11/2411 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Registered office address changed from Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS United Kingdom to Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW on 2024-08-27

View Document

15/05/2415 May 2024 Termination of appointment of Andrew Smith as a director on 2024-04-30

View Document

11/04/2411 April 2024 Appointment of Ms Anna Helena Christina Lidelow as a director on 2024-03-28

View Document

11/04/2411 April 2024 Appointment of Mr Andrew Newton Houen as a director on 2024-03-28

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/11/2211 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Cessation of Kickstart S.A.R.L. as a person with significant control on 2021-12-31

View Document

10/01/2210 January 2022 Notification of Volumetric Holdings Lp as a person with significant control on 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

16/11/2116 November 2021 Satisfaction of charge 052971070001 in full

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ WOJCIECH SLOMINSKI / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN MATEUSZ SLOMINSKI / 04/12/2018

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ WOJCIECH SLOMINSKI / 01/01/2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 100000

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY LUKASZ SLOMIONSKI

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR ANWYL RICHARD WHITEHEAD

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN MATEUSZ SLOMIONSKI / 10/05/2013

View Document

11/01/1311 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM THE MOORINGS DANE ROAD INDUSTRIAL ESTATE SALE CHESHIRE M33 7BP

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/12/128 December 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED UNION FURNITURE LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

12/11/1212 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1212 November 2012 CHANGE OF NAME 18/10/2012

View Document

06/11/126 November 2012 CHANGE OF NAME 18/10/2012

View Document

06/11/126 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN MATEUSZ SLOMIONSKI / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ WOJCIECH SLOMINSKI / 26/11/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 £ NC 10000/100000 29/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 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