- Company Overview for POLLEN LONDON LIMITED (05358616)
- Filing history for POLLEN LONDON LIMITED (05358616)
- People for POLLEN LONDON LIMITED (05358616)
- More for POLLEN LONDON LIMITED (05358616)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
14 Feb 2024 | PSC04 | Change of details for Mr Barnaby Mark Collis as a person with significant control on 14 February 2024 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 May 2023 | TM01 | Termination of appointment of Barnaby Mark Collis as a director on 23 May 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
04 Jul 2022 | AP01 | Appointment of Martin Winston Collis as a director on 22 June 2022 | |
04 Jul 2022 | AP01 | Appointment of Christine Linda Collis as a director on 22 June 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
16 Apr 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Feb 2020 | AAMD | Amended micro company accounts made up to 31 January 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
23 Jan 2019 | CH01 | Director's details changed for Mr Barnaby Mark Collis on 23 January 2019 | |
23 Jan 2019 | PSC04 | Change of details for Mr Barnaby Mark Collis as a person with significant control on 23 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 601 International House 223 Regent Street London London W1B 2QD England to 601 International House 223 Regent Street London W1B 2QD on 23 January 2019 | |
23 Jan 2019 | CH03 | Secretary's details changed for Martin Winston Collis on 23 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Barnaby Mark Collis on 22 January 2019 | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mr Barnaby Mark Collis as a person with significant control on 16 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates |