POLO TIMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
28/09/2428 September 2024 | Annual accounts for year ending 28 Sep 2024 |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-28 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-09-28 |
28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-09-30 |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/05/1619 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/06/153 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM HILL FARM STUDIOS WAINLODE LANE BISHOPS NORTON GLOUCESTERSHIRE GL2 9LN |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/06/144 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
27/08/1327 August 2013 | APPOINTMENT TERMINATED, DIRECTOR HUGH BRETT |
27/08/1327 August 2013 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BRETT |
27/08/1327 August 2013 | APPOINTMENT TERMINATED, SECRETARY HUGH BRETT |
27/08/1327 August 2013 | SECRETARY APPOINTED RICHENDA GANA LISA HINE |
27/08/1327 August 2013 | DIRECTOR APPOINTED RICHENDA GANA LISA HINE |
27/08/1327 August 2013 | DIRECTOR APPOINTED NICHOLAS JAMES HINE |
27/08/1327 August 2013 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 41 CORNMARKET STREET OXFORD OXFORDSHIRE OX1 3HA |
15/05/1315 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / HUGH MILES DALLAS BRETT / 01/01/2013 |
15/05/1315 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE BRETT / 01/01/2013 |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MILES DALLAS BRETT / 01/01/2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/06/121 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN BRETT / 01/01/2011 |
14/06/1114 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN BRETT / 01/10/2009 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MILES DALLAS BRETT / 01/10/2009 |
08/07/108 July 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
04/06/034 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
06/03/016 March 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01 |
24/05/0024 May 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
24/05/0024 May 2000 | NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | DIRECTOR RESIGNED |
10/05/0010 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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