Advanced company searchLink opens in new window

POLLEN STREET CAPITAL LIMITED

Company number 08741640

Filter by category

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)
27 Apr 2018 MR01 Registration of charge 087416400008, created on 18 April 2018
02 Nov 2017 PSC07 Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017
05 Sep 2017 AD01 Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street London W1S 1YQ on 5 September 2017
21 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
09 Aug 2017 PSC07 Cessation of James William Scott as a person with significant control on 1 July 2017
09 Aug 2017 PSC07 Cessation of Matthew James Gary Potter as a person with significant control on 1 July 2017
09 Aug 2017 PSC07 Cessation of Ian Gascoigne as a person with significant control on 1 July 2017
09 Aug 2017 PSC07 Cessation of Michael James Peter England as a person with significant control on 1 July 2017
09 May 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 AP01 Appointment of Mr Howard Ivan Garland as a director on 10 March 2017
21 Feb 2017 MR04 Satisfaction of charge 087416400001 in full
28 Nov 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 November 2016
05 Sep 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 MR01 Registration of charge 087416400002, created on 22 August 2016
01 Sep 2016 MR01 Registration of charge 087416400004, created on 22 August 2016
01 Sep 2016 MR01 Registration of charge 087416400003, created on 22 August 2016
01 Sep 2016 MR01 Registration of charge 087416400005, created on 22 August 2016
18 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
12 Jul 2016 MR01 Registration of charge 087416400001, created on 6 July 2016
11 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 160
23 Jul 2015 AUD Auditor's resignation
24 Jun 2015 AA Full accounts made up to 31 December 2014
04 Sep 2014 CERTNM Company name changed sof investments LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 160
13 Jun 2014 SH06 Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 160.00