POLOFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

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

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

25/07/2125 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

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

View Accounts

29/07/1729 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

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

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/12/1315 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/03/139 March 2013 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 08/03/12 STATEMENT OF CAPITAL GBP 20

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR CRAIG KELLY

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR PAUL ROBERTS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG KELLY

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

08/03/128 March 2012 COMPANY NAME CHANGED DEWSTAR TRADING LIMITED CERTIFICATE ISSUED ON 08/03/12

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/03/127 March 2012 DIRECTOR APPOINTED ANDREW CHARLES HINE

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MRS ROBYN ANNE HINE

View Document

07/03/127 March 2012 08/08/11 STATEMENT OF CAPITAL GBP 20

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/03/126 March 2012 DIRECTOR APPOINTED CRAIG KELLY

View Document

06/03/126 March 2012 DIRECTOR APPOINTED PAUL ROBERTS

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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