Advanced company searchLink opens in new window

POLLEN STREET LIMITED

Company number 09899024

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)
20 Sep 2019 MR05 Part of the property or undertaking has been released from charge 098990240002
20 Sep 2019 MR05 Part of the property or undertaking has been released from charge 098990240006
20 Sep 2019 MR05 Part of the property or undertaking has been released from charge 098990240005
20 Sep 2019 MR05 Part of the property or undertaking has been released from charge 098990240004
20 Sep 2019 MR05 Part of the property or undertaking has been released from charge 098990240001
03 Sep 2019 MR01 Registration of charge 098990240007, created on 29 August 2019
11 Jul 2019 AP01 Appointment of Mr Richard Alexander Rowney as a director on 1 July 2019
05 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 01/12/2017
24 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 TM01 Termination of appointment of Ravi Takhar as a director on 6 June 2019
11 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
04 Sep 2018 AP04 Appointment of Link Company Matters Ltd as a secretary on 4 September 2018
04 Sep 2018 TM02 Termination of appointment of Apex Fund Services (Uk) Ltd as a secretary on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 65 Gresham Street London EC2V 7NQ on 4 September 2018
02 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
22 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 394,499.19
16 Apr 2018 AD01 Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ United Kingdom to 6th Floor 140 London Wall London EC2Y 5DN on 16 April 2018
23 Mar 2018 MR01 Registration of charge 098990240006, created on 20 March 2018
23 Mar 2018 MR01 Registration of charge 098990240005, created on 20 March 2018
07 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control) change was registered on 05/07/2019.
27 Sep 2017 AA Interim accounts made up to 30 June 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 299,261.10
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 199,261.10