Advanced company searchLink opens in new window

F KING POLO LTD

Company number 08239107

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)
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
  • GBP 100