- Company Overview for F KING POLO LTD (08239107)
- Filing history for F KING POLO LTD (08239107)
- People for F KING POLO LTD (08239107)
- More for F KING POLO LTD (08239107)
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) |
---|---|---|---|
23 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
30 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
27 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 Mar 2023 | AD01 | Registered office address changed from Handpost Farm House Cocks Lane Warfield Bracknell RG42 6JE England to 10 Clintons Green Clintons Green Bracknell RG42 1YL on 27 March 2023 | |
06 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from Gainsborough House 59.-60 Thames Street Windsor SL4 1TX England to Handpost Farm House Cocks Lane Warfield Bracknell RG42 6JE on 21 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Miss Harriet Lucy Le Seelleur French on 15 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Miss Georgina Emily Le Seelleur French on 15 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to Gainsborough House 59.-60 Thames Street Windsor SL4 1TX on 24 November 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
|