Advanced company searchLink opens in new window

POENSKOP LIMITED

Company number 05757305

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)
19 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
27 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
14 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
24 May 2023 PSC04 Change of details for Dr Christiaan Coenraad Myburg as a person with significant control on 30 September 2022
09 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 Sep 2022 AD01 Registered office address changed from , 29 Hastings Drive, North Shields, England, NE30 2LN, United Kingdom to 46 West Lane West Lane Newcastle upon Tyne NE12 7BE on 30 September 2022
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
23 Feb 2022 AA Unaudited abridged accounts made up to 31 March 2021
28 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 May 2019 CH04 Secretary's details changed for Sable Secretaries Limited on 15 May 2019
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Jul 2017 AD01 Registered office address changed from , 25 Albury Park Road, North Shields, England, NE30 2SH to 46 West Lane West Lane Newcastle upon Tyne NE12 7BE on 19 July 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 CS01 Confirmation statement made on 27 March 2017 with updates
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015