POLKA DOT TRAVEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewSatisfaction of charge 085843280001 in full

View Document

26/04/2526 April 2025 Satisfaction of charge 085843280002 in full

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

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

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN JOHNSON / 03/12/2019

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANGHARAD WILCOX / 19/03/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA ANGHARAD WILCOX / 08/05/2014

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 7 EGERTON STREET WREXHAM CLWYD LL11 1LW WALES

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JOHNSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085843280001

View Document

08/09/188 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085843280002

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MARK STEPHEN JOHNSON

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

05/09/165 September 2016 RESOLUTION TO REDENOMINATE SHARES 01/07/2016

View Document

22/07/1622 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM NORTON GRANGE BRYNHAFOD DRIVE OSWESTRY SHROPSHIRE SY11 1SG

View Document

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

View Accounts

31/07/1531 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LOUISE HUGHES / 07/06/2014

View Document

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

View Accounts

08/08/148 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED PHILLIPPA ANGHARAD WILCOX

View Document

01/05/141 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1430 April 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

15/04/1415 April 2014 ADOPT ARTICLES 01/04/2014

View Document

15/04/1415 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1325 June 2013 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