STEVE POLAND ASSOCIATES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Change of details for Mr Stephen Poland as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mrs Barkatun Poland as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Stephen Poland on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mrs Barkatun Poland on 2024-07-02

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

09/03/239 March 2023 Director's details changed for Mrs Barkatun Poland on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr Stephen Poland on 2023-03-09

View Document

22/12/2222 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

17/12/2117 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

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1319 March 2013 DIRECTOR APPOINTED MRS BARKATUN POLAND

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR STEPHEN POLAND

View Document

14/03/1314 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

11/03/1311 March 2013 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