POLLONIZE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Kara Iselin as a secretary on 2024-04-06

View Document

08/01/258 January 2025 Termination of appointment of Sharon Elaine Whale as a director on 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mrs Elizabeth Jane Aikman as a director on 2024-12-31

View Document

03/11/243 November 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/09/238 September 2023 Appointment of Ms Amina Folarin as a director on 2023-09-05

View Document

07/09/237 September 2023 Appointment of Ms Sharon Elaine Whale as a director on 2023-09-05

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

03/07/233 July 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/07/233 July 2023 Change of details for Adjust Your Set Holdings Ltd as a person with significant control on 2023-07-03

View Document

17/10/2217 October 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

06/07/216 July 2021 Registered office address changed from 151 Roseberry Avenue London Ectr 4Ab to 151 Rosebery Avenue London EC1R 4AB on 2021-07-06

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

14/05/2014 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/04/185 April 2018 SECRETARY APPOINTED KARA ISELIN

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES

View Document

30/01/1830 January 2018 SECRETARY APPOINTED JEREMY RHODES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 7-10 CHARLOTTE MEWS LONDON W1T 4EF

View Document

10/11/1610 November 2016 Registered office address changed from , 7-10 Charlotte Mews, London, W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 2016-11-10

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/08/157 August 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

07/08/157 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/08/157 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN HANSON SMITH

View Document

29/10/1429 October 2014 COMPANY NAME CHANGED NIU LIMITED CERTIFICATE ISSUED ON 29/10/14

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SITE SPACE LIMITED


  • 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