POLLY COMPTON LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Change of details for Miss Frances Jennifer Compton as a person with significant control on 2022-09-01

View Document

21/02/2321 February 2023 Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Suite 2 Etruria Office Village 2 Forge Lane Festival Park Stoke on Trent Staffordshire ST1 5RQ on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Miss Frances Jennifer Compton on 2022-09-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM YEW TREE FARM DROINTON STAFFORD ST18 0LX ENGLAND

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES JENNIFER COMPTON / 03/08/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES JENNIFER COMPTON / 01/03/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 133 HAMMERSMITH GROVE LONDON W6 0NJ UNITED KINGDOM

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM YEW TREE FARM DROINTON STAFFORDSHIRE ST18 0LX ENGLAND

View Document

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES CHALLINOR / 07/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MISS FRANCES CHALLINOR / 07/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1820 December 2018 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