Advanced company searchLink opens in new window

POLLEN + GRACE LIMITED

Company number 09414222

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)
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 199.43
10 Jul 2018 TM01 Termination of appointment of Elena Fedko as a director on 13 June 2018
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 MR01 Registration of charge 094142220001, created on 12 April 2018
05 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with updates
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 192.05
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 179.53
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 167.53
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 166.43
09 Oct 2017 AP01 Appointment of Inessa Falina as a director on 24 July 2017
09 Oct 2017 AP01 Appointment of Elena Fedko as a director on 24 July 2017
17 Jul 2017 AP01 Appointment of Mr Michael Skinner as a director on 21 June 2017
28 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 148.43
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 130.43
09 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 119.56
10 Mar 2017 AD01 Registered office address changed from Ground Floor 19 Averill St London W6 8ED United Kingdom to Arch 23 Handel Business Centre 73 Bondway London SW8 1SQ on 10 March 2017
02 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 116.16
19 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2017 AP01 Appointment of Charles Miller Smith as a director on 24 November 2016
21 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2016 SH02 Sub-division of shares on 1 July 2016