POLGRADE CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

10/07/2510 July 2025 Registered office address changed from 2nd Floor - Parkgates Bury New Road Prestwich M25 0TL United Kingdom to 158 Cromwell Road Salford M6 6DE on 2025-07-10

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSHE SCHLEIDER

View Document

02/07/202 July 2020 CESSATION OF BATSHEVA WERZBERGER AS A PSC

View Document

25/06/2025 June 2020 CESSATION OF MAX HAROLD STEINBERG AS A PSC

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / BATSHEVA WERZBERGER / 15/01/2020

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 263,DURHAM ROAD GATESHEAD NE9 5AD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MR MOSHE SCHLEIDER

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAX STEINBERG

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY TERRY STEINBERG

View Document

16/01/2016 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 80

View Document

15/01/2015 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 40.00

View Document

15/01/2015 January 2020 REDUCE ISSUED CAPITAL 15/01/2020

View Document

15/01/2015 January 2020 SOLVENCY STATEMENT DATED 15/01/20

View Document

15/01/2015 January 2020 STATEMENT BY DIRECTORS

View Document

14/01/2014 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 80

View Document

10/01/2010 January 2020 SOLVENCY STATEMENT DATED 09/01/20

View Document

10/01/2010 January 2020 STATEMENT BY DIRECTORS

View Document

10/01/2010 January 2020 REDUCE ISSUED CAPITAL 09/01/2020

View Document

10/01/2010 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 40.00

View Document

26/12/1926 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATSHEVA WERZBERGER

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

07/11/167 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/12/1329 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/12/1028 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 28 December 2009 with full list of shareholders

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 S252 DISP LAYING ACC 10/11/94

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: 220 DURHAM ROAD GATESHEAD TYNE & WEAR NE8 4JR

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP

View Document

10/01/9110 January 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/03/9022 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS

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