Advanced company searchLink opens in new window

POES INTERNATIONAL LIMITED

Company number 07248374

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 Jul 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
12 May 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016
15 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
12 Oct 2015 TM01 Termination of appointment of Samuel Leon Dwek as a director on 12 October 2015
11 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
08 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
10 Nov 2014 AP01 Appointment of Mr Ronald Oribio Quintana as a director on 10 October 2014
12 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
03 Mar 2014 TM01 Termination of appointment of Mauricio Sion as a director
03 Mar 2014 TM01 Termination of appointment of Laura Sion as a director
17 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
09 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
14 Jul 2010 AP01 Appointment of Mrs Laura Claudette Sion as a director
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 70
28 Jun 2010 CH01 Director's details changed for Mr Sammy Dwek on 28 June 2010
23 Jun 2010 AP01 Appointment of Mr Sammy Dwek as a director
02 Jun 2010 CH01 Director's details changed for Mr Maurice David Sion on 2 June 2010
02 Jun 2010 CH01 Director's details changed for Mr Maurice David Sion Voiculescu on 10 May 2010
10 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)