POLLEN DRINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

13/11/2313 November 2023 Change of details for Hampton, Lovell & Co Ltd as a person with significant control on 2023-11-09

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Registration of charge 092503130001, created on 2022-01-04

View Document

15/11/2115 November 2021 Registered office address changed from 90 Long Acre London WC2E 9RA England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-11-15

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

11/10/2111 October 2021 Cessation of Benjamin John Slater as a person with significant control on 2021-09-06

View Document

11/10/2111 October 2021 Notification of Hampton, Lovell & Co Ltd as a person with significant control on 2021-09-06

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

02/08/212 August 2021 Director's details changed for Mr Robin James Hampton on 2021-08-02

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

09/06/209 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JAMES HAMPTON

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID LOVELL

View Document

13/11/1913 November 2019 08/04/19 STATEMENT OF CAPITAL GBP 204

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SLATER / 08/04/2019

View Document

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

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 22 LONG ACRE LONDON WC2E 9LY ENGLAND

View Document

09/04/199 April 2019 COMPANY NAME CHANGED POLLEN CIDER LTD CERTIFICATE ISSUED ON 09/04/19

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM C/O BEN SLATER 1 LINNET MEWS LONDON SW12 8JE

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR MATTHEW DAVID LOVELL

View Document

08/04/198 April 2019 DIRECTOR APPOINTED ROBIN JAMES HAMPTON

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SLATER

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SLATER / 28/02/2018

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/07/166 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

07/03/157 March 2015 DIRECTOR APPOINTED MR JAMES WILLIAM SLATER

View Document

06/10/146 October 2014 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