POLLY'S POPPADOMS

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-28

View Document

07/12/227 December 2022 Registered office address changed from Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England to 17 Willow Lane Gedling Nottingham NG4 4BJ on 2022-12-07

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

18/03/2018 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

16/12/1916 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS TERESA PICKARD

View Document

16/09/1916 September 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

14/05/1914 May 2019 ADOPT ARTICLES 23/04/2019

View Document

08/03/198 March 2019 ARTICLES OF ASSOCIATION

View Document

28/02/1928 February 2019 COMPANY BUSINESS 19/12/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SASHA YASMIN KARIMJEE / 01/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUEBEN SAYERS / 01/01/2019

View Document

09/08/189 August 2018 ALTER ARTICLES 19/04/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SASHA YASMIN KARIMJEE / 06/02/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 306A SOUTHCHURCH DRIVE NOTTINGHAM NG11 9FE

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information