POLISHED OBJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Janos Feher on 2023-09-12

View Document

14/02/2514 February 2025 Change of details for Mr Janos Feher as a person with significant control on 2023-09-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Mr Janos Feher on 2024-02-06

View Document

25/03/2425 March 2024 Change of details for Mr Janos Feher as a person with significant control on 2024-02-06

View Document

12/03/2412 March 2024 Termination of appointment of Szilvia Egerszegi-Feher as a director on 2024-02-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

21/05/2321 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 49 HANDEN ROAD LONDON SE12 8NR ENGLAND

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SZILVIA EGERSZEGI-FEHER / 14/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR JANOS FEHER / 14/10/2020

View Document

14/10/2014 October 2020 Registered office address changed from , 49 Handen Road, London, SE12 8NR, England to 44 Crathie Road London SE12 8BX on 2020-10-14

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS FEHER / 14/10/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

17/10/1917 October 2019 Registered office address changed from , 125-135 Preston Road, Brighton, BN1 6AF, England to 44 Crathie Road London SE12 8BX on 2019-10-17

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SZILVIA EGERSZEGI-FEHER / 17/10/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/02/1918 February 2019 Registered office address changed from , Flat 82 Deancross Street, London, E1 2QS, United Kingdom to 44 Crathie Road London SE12 8BX on 2019-02-18

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS FEHER / 15/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR JANOS FEHER / 15/02/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM FLAT 82 DEANCROSS STREET LONDON E1 2QS UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 Registered office address changed from , First Floor, Telecom House 125-135 Preston Road, Brighton, BN1 6AF, England to 44 Crathie Road London SE12 8BX on 2018-10-16

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS SZILVIA EGERSZEGI-FEHER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM FLAT 82 DEANCROSS STREET LONDON E1 2QS UNITED KINGDOM

View Document

05/04/175 April 2017 Registered office address changed from , Flat 82 Deancross Street, London, E1 2QS, United Kingdom to 44 Crathie Road London SE12 8BX on 2017-04-05

View Document

17/10/1617 October 2016 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