POLLEN LONDON LIMITED

05358616
601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON ENGLAND W1B 2QD

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 9 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2023 accounts Annual Accounts 9 Buy now
30 May 2023 officers Termination of appointment of director (Barnaby Mark Collis) 1 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2022 officers Appointment of director (Martin Winston Collis) 2 Buy now
04 Jul 2022 officers Appointment of director (Christine Linda Collis) 2 Buy now
23 Mar 2022 accounts Annual Accounts 11 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2021 accounts Annual Accounts 10 Buy now
31 Oct 2020 accounts Annual Accounts 11 Buy now
25 Feb 2020 accounts Amended Accounts 5 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 6 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Barnaby Mark Collis) 2 Buy now
23 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2019 officers Change of particulars for secretary (Martin Winston Collis) 1 Buy now
22 Jan 2019 officers Change of particulars for director (Mr Barnaby Mark Collis) 2 Buy now
29 Oct 2018 accounts Annual Accounts 6 Buy now
19 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2018 officers Change of particulars for secretary (Martin Winston Collis) 1 Buy now
05 Oct 2017 accounts Annual Accounts 6 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Oct 2016 accounts Annual Accounts 8 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 officers Change of particulars for director (Barnaby Mark Collis) 2 Buy now
29 Oct 2015 accounts Annual Accounts 8 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 accounts Annual Accounts 8 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 15 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
07 Aug 2012 accounts Annual Accounts 7 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
06 Mar 2012 officers Change of particulars for director (Barnaby Mark Collis) 2 Buy now
18 Oct 2011 accounts Annual Accounts 6 Buy now
21 Apr 2011 officers Change of particulars for director (Barnaby Mark Collis) 2 Buy now
25 Mar 2011 annual-return Annual Return 4 Buy now
25 Mar 2011 officers Change of particulars for director (Barnaby Mark Collis) 2 Buy now
25 Mar 2011 officers Change of particulars for secretary (Martin Winston Collis) 2 Buy now
25 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
13 Sep 2009 accounts Annual Accounts 5 Buy now
21 Apr 2009 officers Appointment terminated director daniel dimmock 1 Buy now
25 Mar 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 6 Buy now
29 Jul 2008 officers Director appointed daniel robert dimmock 1 Buy now
04 Mar 2008 officers Director's change of particulars / barnaby collis / 01/09/2007 1 Buy now
27 Feb 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
02 Dec 2007 accounts Annual Accounts 5 Buy now
24 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
27 Feb 2006 annual-return Return made up to 09/02/06; full list of members 3 Buy now
16 Sep 2005 accounts Accounting reference date shortened from 28/02/06 to 31/01/06 1 Buy now
16 Sep 2005 capital Ad 09/02/05-09/02/05 £ si 98@1.00=98 £ ic 2/100 1 Buy now
21 Mar 2005 officers New secretary appointed 1 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
04 Mar 2005 officers Director resigned 1 Buy now
04 Mar 2005 officers New director appointed 1 Buy now
09 Feb 2005 incorporation Incorporation Company 14 Buy now