Advanced company searchLink opens in new window

POLITE RIOT LIMITED

Company number 08070007

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)
18 Dec 2018 TM01 Termination of appointment of Simon John Nundy as a director on 1 June 2018
18 Dec 2018 PSC07 Cessation of Simon John Nundy as a person with significant control on 1 June 2018
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
06 Apr 2018 AAMD Amended total exemption small company accounts made up to 31 March 2016
28 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2018 TM01 Termination of appointment of James Robert Denis Monteith as a director on 27 March 2018
27 Mar 2018 PSC01 Notification of Simon John Nundy as a person with significant control on 27 March 2018
27 Mar 2018 AP01 Appointment of Mr Simon John Nundy as a director on 27 March 2018
27 Mar 2018 PSC07 Cessation of James Robert Denis Monteith as a person with significant control on 27 March 2018
12 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
11 May 2017 AP01 Appointment of Mr James Robert Denis Monteith as a director on 1 April 2017
11 May 2017 TM01 Termination of appointment of Simon John Nundy as a director on 31 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
12 Feb 2016 AP01 Appointment of Mr Simon Nundy as a director on 12 February 2016
12 Feb 2016 TM01 Termination of appointment of Stuart James Fenn as a director on 12 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 AD01 Registered office address changed from , 323 New Cross Road, London, SE14 6AS to 15 Montpelier Vale London SE3 0TA on 30 November 2015
26 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
11 Jun 2015 AP01 Appointment of Mr Stuart James Fenn as a director on 15 May 2015
11 Jun 2015 TM01 Termination of appointment of Simon Nundy as a director on 15 May 2015
20 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100