POLLINATE IP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 222 Bishopsgate, London 222 Bishopsgate London EC2M 4QD England to 120 Cannon Street 120 Cannon Street London EC4N 6AS on 2025-08-05

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

24/02/2524 February 2025 Appointment of Mr Lee Cameron as a director on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Lee Cameron on 2025-02-24

View Document

13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Pollinate Networks Limited as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Ms Fiona Patricia Roach Canning on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Registered office address changed from 2nd Floor 120 Old Broad Street London EC2N 1AR to 222 Bishopsgate, London 222 Bishopsgate London EC2M 4QD on 2023-09-12

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Alastair David Lukies as a director on 2023-02-24

View Document

27/02/2327 February 2023 Appointment of Ms Fiona Patricia Roach Canning as a director on 2023-02-24

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / POLLINATE NETWORKS LIMITED / 26/03/2020

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM THE CHESTNUTS BREWERS END TAKELEY BISHOP'S STORTFORD CM22 6QJ ENGLAND

View Document

01/04/201 April 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114294620001

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID LUKIES / 01/01/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLINATE NETWORKS LIMITED

View Document

21/01/1921 January 2019 CESSATION OF ALASTAIR DAVID LUKIES AS A PSC

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED JUST BE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/01/19

View Document

14/01/1914 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1822 June 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