POLLPLEDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/04/2511 April 2025 Termination of appointment of Ross David Mathie as a director on 2025-04-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Patrick Gerard Headon as a director on 2021-10-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/07/2011 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEADON HOLDINGS LIMITED

View Document

13/03/1813 March 2018 CESSATION OF JOSEPH MARTIN HEADON AS A PSC

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020813130013

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM C/O C/O TURCAN CONNELL 12 STANHOPE STREET STANHOPE GATE LONDON W1K 1AW

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MARTIN HEADON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 AUDITOR'S RESIGNATION

View Document

04/09/134 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

13/08/1213 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

29/06/1129 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/07/107 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM THIRD FLOOR 89 FLEET STREET LONDON EC4Y 1DH

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

25/08/0125 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY. KT7 OXA.

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 23/06/96; CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/03/964 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/02/96

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 05/02/96

View Document

04/03/964 March 1996 £ NC 1000/50000 05/02/

View Document

18/11/9518 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/07/9421 July 1994 MISC 18/07/94

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/09/921 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9227 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/05/9215 May 1992 £ IC 1000/400 05/04/92 £ SR 600@1=600

View Document

05/05/925 May 1992 ADOPT MEM AND ARTS 05/04/92

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/05/9116 May 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: THE PLAZA BUILDING, 102, LEE HIGH ROAD, LONDON. SE13 5PT

View Document

15/04/9115 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 NC INC ALREADY ADJUSTED 07/06/89

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/11/8910 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 NC INC ALREADY ADJUSTED 07/06/89

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/883 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 75 LEE HIGH ROAD LONDON SE1B 5NS

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/12/868 December 1986 CERTIFICATE OF INCORPORATION

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