POLTI (UK) LIMITED

06248335
THE JUNCTION MERCHANTS QUAY SALFORD ENGLAND M50 3SG

Documents

Documents
Date Category Description Pages
01 Aug 2024 officers Appointment of secretary (Mrs Rebecca Hiney) 2 Buy now
01 Aug 2024 officers Termination of appointment of secretary (Karen Lesley Bluff) 1 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2024 accounts Annual Accounts 19 Buy now
13 Jun 2023 accounts Annual Accounts 16 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2022 accounts Annual Accounts 18 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 18 Buy now
11 Jun 2020 accounts Annual Accounts 14 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 14 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 14 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2017 accounts Annual Accounts 14 Buy now
07 Jul 2016 accounts Annual Accounts 15 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2015 accounts Annual Accounts 15 Buy now
20 May 2015 annual-return Annual Return 3 Buy now
14 Jul 2014 accounts Annual Accounts 16 Buy now
29 May 2014 annual-return Annual Return 3 Buy now
25 Mar 2014 resolution Resolution 1 Buy now
29 Nov 2013 accounts Annual Accounts 22 Buy now
27 Nov 2013 officers Appointment of secretary (Mrs Karen Lesley Bluff) 1 Buy now
27 Nov 2013 officers Termination of appointment of secretary (David Thomson) 1 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
26 Mar 2013 accounts Annual Accounts 14 Buy now
29 May 2012 annual-return Annual Return 3 Buy now
29 May 2012 officers Appointment of secretary (Mr David John Thomson) 1 Buy now
25 Oct 2011 accounts Annual Accounts 13 Buy now
29 Jun 2011 annual-return Annual Return 3 Buy now
29 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2011 officers Termination of appointment of secretary (Pb Secretarial Services Limited) 1 Buy now
14 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 accounts Annual Accounts 9 Buy now
20 Dec 2010 officers Change of particulars for director (Francesca Polti) 2 Buy now
19 Jul 2010 annual-return Annual Return 4 Buy now
19 Jul 2010 officers Change of particulars for director (Francesca Polti) 2 Buy now
19 Jul 2010 officers Change of particulars for corporate secretary (Pb Secretarial Services Limited) 2 Buy now
20 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Aug 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from unit 5 the moorings waterside business park leeds uk LS10 1DG 1 Buy now
06 Aug 2009 address Location of debenture register 1 Buy now
06 Aug 2009 address Location of register of members 1 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from unit 5 the moorings waterside industrial park waterside road leeds west yorkshire LS10 1DG 1 Buy now
14 May 2009 officers Appointment terminated director craig miller 1 Buy now
14 May 2009 officers Appointment terminated director kenneth houlbrook 1 Buy now
14 May 2009 officers Appointment terminated director clifford freeman 1 Buy now
14 May 2009 officers Appointment terminated secretary park lane secretaries LIMITED 1 Buy now
14 May 2009 officers Director appointed francesca polti 2 Buy now
14 May 2009 officers Secretary appointed pb secretarial services LIMITED 2 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
29 Dec 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
10 Dec 2008 accounts Annual Accounts 5 Buy now
29 May 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
17 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
09 Oct 2007 officers New director appointed 2 Buy now
21 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
17 Jun 2007 address Registered office changed on 17/06/07 from: 798 new hey road outlane huddersfield west yorkshire HD3 3YW 1 Buy now
17 Jun 2007 officers New director appointed 2 Buy now
31 May 2007 officers New secretary appointed 2 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 address Location of register of members 1 Buy now
31 May 2007 officers Secretary resigned 1 Buy now
15 May 2007 incorporation Incorporation Company 20 Buy now