- Company Overview for POLARKOLD DISTRIBUTION LIMITED (03044098)
- Filing history for POLARKOLD DISTRIBUTION LIMITED (03044098)
- People for POLARKOLD DISTRIBUTION LIMITED (03044098)
- Charges for POLARKOLD DISTRIBUTION LIMITED (03044098)
- More for POLARKOLD DISTRIBUTION LIMITED (03044098)
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 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
11 Nov 2024 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
09 Nov 2023 | TM01 | Termination of appointment of Frederick Antony Markland as a director on 6 November 2023 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
18 Oct 2022 | AP01 | Appointment of Mrs Christine Margaret Green as a director on 13 October 2022 | |
18 Oct 2022 | AP01 | Appointment of Mr Nicholas Green as a director on 13 October 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
23 Oct 2019 | TM01 | Termination of appointment of Patricia Elaine Higham as a director on 22 October 2019 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | CH04 | Secretary's details changed for Empyraen Secretaries Limited on 13 September 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 3 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 3 August 2017 | |
18 Jul 2017 | PSC07 | Cessation of Empyraen Group Limited as a person with significant control on 6 April 2016 |