POLISH CONSULTING LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Registered office address changed to PO Box 4385, 08230879 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/09/18

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

23/09/1823 September 2018 Annual accounts for year ending 23 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF JAN MAJCZYK

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

05/09/165 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF JAN MAJCZYK / 13/08/2014

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF JAN MAJCZYK / 14/03/2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW RAWECKI

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW RAWECKI

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 DIRECTOR APPOINTED MR JAROSLAW RYASZARD RAWECKI

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW RAWECKI

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED KB CALL LTD CERTIFICATE ISSUED ON 17/07/13

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR KRZYSZTOF JAN MAJCZYK

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR JAROSLAW RYSZARD RAWECKI

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR KAROL BORKOWSKI

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 280 KING STREET LONDON W6 0SP UNITED KINGDOM

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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