Advanced company searchLink opens in new window

POLLSTRONG LIMITED

Company number 02455367

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
02 May 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jan 2018 TM01 Termination of appointment of Nigel Peter Stocks as a director on 31 December 2017
09 Jan 2018 TM01 Termination of appointment of Nigel Peter Stocks as a director on 31 December 2017
04 Dec 2017 PSC05 Change of details for Six Continents Corporate Services as a person with significant control on 9 October 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of Ralph Wheeler as a director on 27 February 2017
03 Aug 2016 AP01 Appointment of Mr Michael Todd Glover as a director on 20 July 2016
01 Aug 2016 AP03 Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 14/09/2021
01 Aug 2016 TM02 Termination of appointment of Hanisha Hands-Patel as a secretary on 22 July 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Aug 2015 AP03 Appointment of Hanisha Hands-Patel as a secretary on 6 August 2015
21 Aug 2015 TM02 Termination of appointment of Pritti Patel as a secretary on 6 August 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 TM01 Termination of appointment of Jean-Pierre Noel as a director on 19 December 2014
05 Jun 2015 TM01 Termination of appointment of Renata Elizabeth Padilla as a director on 19 December 2014
05 Jun 2015 TM01 Termination of appointment of Chasity Miller as a director on 19 December 2014
05 Jun 2015 TM01 Termination of appointment of Rafael Gonzalez as a director on 19 December 2014
27 Feb 2015 AP03 Appointment of Pritti Patel as a secretary on 13 February 2015
27 Feb 2015 TM02 Termination of appointment of Christine Norman as a secretary on 13 February 2015
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
06 May 2014 AA Accounts for a dormant company made up to 31 December 2013