POULTON TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/05/243 May 2024 | Change of details for Mr Matthew Simon Coplestone as a person with significant control on 2024-04-30 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
03/05/243 May 2024 | Change of details for Mr Rodney Philip Coplestone as a person with significant control on 2024-04-30 |
03/05/243 May 2024 | Termination of appointment of Konrad Johann Goess-Saurau as a director on 2024-04-30 |
03/05/243 May 2024 | Cessation of Konrad Johann Goess-Saurau as a person with significant control on 2024-04-30 |
15/04/2415 April 2024 | Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE on 2024-04-15 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-09-30 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-09-30 |
14/12/2214 December 2022 | Appointment of Mr Jacob Ryan Coplestone as a secretary on 2022-12-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Appointment of Mr Jacob Ryan Coplestone as a director on 2022-02-25 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-08 with updates |
19/05/2119 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
16/03/2016 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
08/07/198 July 2019 | 30/09/18 STATEMENT OF CAPITAL GBP 675610 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/03/1731 March 2017 | COMPANY NAME CHANGED MAROKO LIMITED CERTIFICATE ISSUED ON 31/03/17 |
15/12/1615 December 2016 | ADOPT ARTICLES 29/11/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/12/152 December 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
06/10/156 October 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/04/1513 April 2015 | COMPANY BUSINESS 06/03/2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O MICHELMORES LLP BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4DJ |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/09/1415 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
04/07/144 July 2014 | DIRECTOR APPOINTED MR MATTHEW SIMON COPLESTONE |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, SECRETARY MATTHEW WILDING |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILDING |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4DJ UNITED KINGDOM |
04/09/134 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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