POLTRADER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/05/2321 May 2023 Registered office address changed from 2 Station Parade Ashford TW15 2RX England to 33 Springate Field Slough SL3 7DH on 2023-05-21

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Registered office address changed from 66 Cobb Close Cobb Close Datchet Slough SL3 9QZ England to 2 Station Parade Ashford TW15 2RX on 2021-07-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM 50 VICTORIA ROAD ADDLESTONE SURREY KT15 2PL ENGLAND

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR KRZYSZTOF KURZYDLO

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM 10 BUCKLAND ROAD OFFICE 8 BEXHILL ON SEA SUSSEX TN40 1QF

View Document

14/06/1514 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KRZYSZTOF KURZYDLO / 26/05/2014

View Document

26/05/1426 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA KATARZYNA MARCHLEWSKA / 01/06/2012

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA KATARZYNA MARCHLEWSKA / 01/06/2013

View Document

27/06/1327 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 10 BUCKLAND ROAD OFFICE8 10BUCKLAND ROAD BEXHILL ON SEA EAST SUSSEX TN40 1QF ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA KATARZYNA MARCHLEWSKA / 14/11/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA KATARZYNA MARCHLEWSKA / 02/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA KATARZYNA MARCHLEWSKA / 01/03/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KRZYSZTOF KURZYDLO / 01/03/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA KATARZYNA MARCHLEWSKA / 01/03/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 75 BERKELEY COURT WEYBRIDGE SURREY KT13 9HY

View Document

18/05/0718 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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