PROJECT POLKA BIDCO LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Satisfaction of charge 110687160003 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 110687160005 in full

View Document

24/03/2524 March 2025 Full accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Satisfaction of charge 110687160008 in full

View Document

12/03/2512 March 2025 Satisfaction of charge 110687160004 in full

View Document

12/03/2512 March 2025 Satisfaction of charge 110687160006 in full

View Document

05/02/255 February 2025 Appointment of Nadine Margaret Thompson as a director on 2025-01-28

View Document

24/12/2424 December 2024 Director's details changed for Tom Ainscough on 2021-06-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/07/2418 July 2024 Second filing for the appointment of Mr John Paul Pearson as a director

View Document

08/07/248 July 2024 Appointment of Mr John Paul Pearson as a director on 2024-06-14

View Document

30/04/2430 April 2024 Director's details changed for Mr James Scott Browning on 2017-12-15

View Document

30/04/2430 April 2024 Director's details changed for Tom Ainscough on 2023-09-01

View Document

10/04/2410 April 2024 Full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Robert Owen Haycock as a director on 2023-09-11

View Document

30/06/2330 June 2023 Termination of appointment of Ian James Calvesbert as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Benjamin Charles Bushell as a director on 2023-06-30

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Termination of appointment of Jonathan Frank Sherwood as a director on 2022-10-29

View Document

29/11/2229 November 2022 Registration of charge 110687160010, created on 2022-11-24

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

25/11/2225 November 2022 Registration of charge 110687160009, created on 2022-11-24

View Document

22/11/2222 November 2022 Termination of appointment of Paul Gibson as a director on 2022-10-21

View Document

01/11/221 November 2022 Satisfaction of charge 110687160001 in full

View Document

01/11/221 November 2022 Satisfaction of charge 110687160002 in full

View Document

01/11/221 November 2022 Satisfaction of charge 110687160007 in full

View Document

25/03/2225 March 2022 Termination of appointment of John Garner as a director on 2022-03-15

View Document

25/03/2225 March 2022 Appointment of Mr Leigh Garner Daveran as a director on 2022-03-15

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

09/07/219 July 2021 Appointment of Mr Jonathan Frank Sherwood as a director on 2021-06-15

View Document

07/07/217 July 2021 Appointment of Mr Robert Owen Haycock as a director on 2021-06-15

View Document

07/07/217 July 2021 Appointment of Mr Benjamin Charles Bushell as a director on 2021-06-15

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED TOM AINSCOUGH

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

24/12/1924 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/02/1925 February 2019 SAIL ADDRESS CREATED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

12/01/1812 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 70001

View Document

08/01/188 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 70001

View Document

05/01/185 January 2018 ARTICLES OF ASSOCIATION

View Document

05/01/185 January 2018 ALTER ARTICLES 15/12/2017

View Document

05/01/185 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110687160003

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110687160004

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR JAMES SCOTT BROWNING

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED RICHARD DAMON SMITH

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR IAN JAMES CALVESBERT

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDMUND FAZAKERLEY

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR JOHN GARNER

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR EDMUND FAZAKERLEY

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110687160001

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110687160002

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED PAUL GIBSON

View Document

23/11/1723 November 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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