POULTON TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Change of details for Mr Matthew Simon Coplestone as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/05/243 May 2024 Change of details for Mr Rodney Philip Coplestone as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Termination of appointment of Konrad Johann Goess-Saurau as a director on 2024-04-30

View Document

03/05/243 May 2024 Cessation of Konrad Johann Goess-Saurau as a person with significant control on 2024-04-30

View Document

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

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Appointment of Mr Jacob Ryan Coplestone as a secretary on 2022-12-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Appointment of Mr Jacob Ryan Coplestone as a director on 2022-02-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 30/09/18 STATEMENT OF CAPITAL GBP 675610

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED MAROKO LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

15/12/1615 December 2016 ADOPT ARTICLES 29/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 COMPANY BUSINESS 06/03/2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR MATTHEW SIMON COPLESTONE

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW WILDING

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILDING

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4DJ UNITED KINGDOM

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information