Advanced company searchLink opens in new window

POLLYANNA INVESTMENTS LIMITED

Company number 08188119

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)
03 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
30 May 2024 AA Micro company accounts made up to 31 August 2023
15 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
12 Nov 2023 AD01 Registered office address changed from Unit 28 Mersey Wharf Business Park Dock Road South Bromborough Wirral CH62 4SF United Kingdom to 33 Stanley Avenue Wirral CH63 5QE on 12 November 2023
12 Nov 2023 CH01 Director's details changed for Mr Lawrence Denis Embra on 1 November 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
13 Oct 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
15 Feb 2022 AD01 Registered office address changed from 238-240 Conway Street Birkenhead CH41 4AQ United Kingdom to Unit 28 Mersey Wharf Business Park Dock Road South Bromborough Wirral CH62 4SF on 15 February 2022
28 Dec 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
02 Apr 2019 AD01 Registered office address changed from Unit 15-16 Taite Aisle Grange Precinct Birkenhead Market, Main Hall Birkenhead CH41 2YH England to 238-240 Conway Street Birkenhead CH41 4AQ on 2 April 2019
03 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from PO Box CH41 2YL 70 Market Hall 70 Market Hall Main Hall, Birkenhead Market Birkenhead Merseyside CH41 2YL United Kingdom to Unit 15-16 Taite Aisle Grange Precinct Birkenhead Market, Main Hall Birkenhead CH41 2YH on 3 September 2018
17 Jul 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Nov 2017 AD01 Registered office address changed from Sirama Little Boundes Close Southborough Tunbridge Wells Kent TN4 0RS to PO Box CH41 2YL 70 Market Hall 70 Market Hall Main Hall, Birkenhead Market Birkenhead Merseyside CH41 2YL on 23 November 2017
12 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
08 Aug 2017 TM01 Termination of appointment of James Ernest Richardson as a director on 20 July 2017
08 Aug 2017 TM01 Termination of appointment of Craig Malcolm William Blackwell as a director on 20 July 2017