- Company Overview for POLLENSA LIMITED (08764199)
- Filing history for POLLENSA LIMITED (08764199)
- People for POLLENSA LIMITED (08764199)
- More for POLLENSA LIMITED (08764199)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
03 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
28 Nov 2018 | PSC07 | Cessation of Lady Susan Mary Woodford-Hollick as a person with significant control on 15 December 2017 | |
28 Nov 2018 | PSC07 | Cessation of Lord Clive Richard Hollick as a person with significant control on 15 December 2017 | |
28 Nov 2018 | PSC07 | Cessation of David William Beech as a person with significant control on 15 December 2017 | |
28 Nov 2018 | PSC01 | Notification of Georgina Louise Hollick as a person with significant control on 15 December 2017 | |
28 Nov 2018 | PSC01 | Notification of Caroline Daniela Kavan Woodford Hollick as a person with significant control on 15 December 2017 | |
28 Nov 2018 | PSC01 | Notification of Abigail Miranda Benoliel as a person with significant control on 15 December 2017 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | AP01 | Appointment of Ms Georgina Louise Hollick as a director on 31 July 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
28 Apr 2016 | AD01 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|