THE POO PATROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

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

View Accounts

16/08/2416 August 2024 Registered office address changed from 91 Gorwel, Llanfairfechan, Conwy, North Wales 91 Gorwel Llanfairfechan Conwy LL33 0DR Wales to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2024-08-16

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Notification of Maxwell David Thomas as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 92 Northfields Dunstable LU5 5AL to 91 Gorwel, Llanfairfechan, Conwy, North Wales 91 Gorwel Llanfairfechan Conwy LL33 0DR on 2021-06-24

View Document

24/06/2124 June 2021 Notification of Teresa Camilla Stear as a person with significant control on 2021-06-24

View Document

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

View Accounts

04/08/204 August 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 92 NORTHFIELDS DUNSTABLE LU5 5AL ENGLAND

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 11 STRAWBERRY CRESCENT LONDON COLNEY ST. ALBANS AL2 1US UNITED KINGDOM

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

05/12/195 December 2019 COMPANY RESTORED ON 05/12/2019

View Document

03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY ADRIANNA KUREK

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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