POLECAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 6 TEMPLE STUDIOS TEMPLE GATE BRISTOL BS1 6QA ENGLAND

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060584410001

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060584410002

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM PO BOX BS1 6QA 6 6 TEMPLE STUDIOS TEMPLE GATE BRISTOL BS1 6QA ENGLAND

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 6 TEMPLE GATE TEMPLE MEADS BRISTOL BS1 6QA ENGLAND

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 7 TEMPLE GATE TEMPLE MEADS BRISTOL BS1 6QA ENGLAND

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060584410001

View Document

06/02/156 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN ANNE KUNHARDT / 15/11/2013

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/02/139 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN ANNE KUNHARDT / 03/04/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD LAWN / 01/01/2012

View Document

23/02/1223 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN ANNE KUNHARDT / 01/03/2011

View Document

15/02/1215 February 2012 19/01/10 FULL LIST AMEND

View Document

15/02/1215 February 2012 19/01/11 FULL LIST AMEND

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM, 11-15 BETTERTON STREET, COVENT GARDEN, LONDON, WC2H 9BP

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/10/1014 October 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD LAWN / 19/01/2010

View Document

01/07/101 July 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN ANNE KUNHARDT / 19/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM, BEDFORD CHAMBERS, THE PIAZZA, COVENT GARDEN, LONDON, WC2E 8HA

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY SUMIT (COMPANY SECRETARY) LIMITED

View Document

22/04/0822 April 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: THE OLD BARN, 63A BIGGLESWADE ROAD, UPPER CALDECOTE, BEDFORDSHIRE SG18 9BH

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 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