POLECREST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/09/228 September 2022 Registration of charge 072347890009, created on 2022-08-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-26 with updates

View Document

13/07/2113 July 2021 Notification of Landmarque Estates Limited as a person with significant control on 2020-11-05

View Document

13/07/2113 July 2021 Cessation of Rachel Lefkowitz as a person with significant control on 2020-11-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

26/02/2026 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ZELDA STERNLICHT / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA STERNLICHT / 08/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

25/01/1925 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

11/06/1811 June 2018 CESSATION OF ESTHER KLEIN AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUATOR ESTATES LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER KLEIN

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LEFKOWITZ

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072347890006

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072347890007

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 PREVSHO FROM 29/04/2014 TO 28/04/2014

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/109 June 2010 SECRETARY APPOINTED ZELDA STERNLICHT

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 1-2 TEMPLE FORTUNE PARADE BRIDGE LANE LONDON NW11 0QN

View Document

09/06/109 June 2010 DIRECTOR APPOINTED JOSHUA STERNLICHT

View Document

09/06/109 June 2010 04/06/10 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/04/1026 April 2010 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