POLEPOISE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

07/04/247 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHAN NEUFELD

View Document

31/03/1731 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/10/1411 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O REBECCA HOSSACK ART GALLERY 2A CONWAY STREET FITZROY SQUARE LONDON LONDON W1T 6BA UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/03/126 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 17 GRANGECLIFFE GARDENS SOUTH NORWOOD LONDON SE25 6SY UK

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN MAX NEUFELD / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BAILEY / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM MATHON LODGE HARCOURT ROAD MALVERN WORCESTERSHIRE WR14 4DW UK

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/01/091 January 2009 REGISTERED OFFICE CHANGED ON 01/01/2009 FROM 59 RYLETT CRESCENT LONDON W12 9RP

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: MELBOURNE HOUSE 1 SOUTH PARADE LONDON W4 1JU

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 EXEMPTION FROM APPOINTING AUDITORS 09/02/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

19/06/9519 June 1995 EXEMPTION FROM APPOINTING AUDITORS 01/03/95

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/01/913 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: 27 BELMONT STREET LONDON NW1 8HJ

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: 5 BLOOMSBURY PLACE LONDON WC1A 2QA

View Document

11/09/9011 September 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/07/9011 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

03/04/903 April 1990 FIRST GAZETTE

View Document

17/01/8917 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: 24 WARREN STREET LONDON W1P 5DG

View Document

29/04/8829 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 ALTER MEM AND ARTS 230288

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 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