Advanced company searchLink opens in new window

POLLINATE NETWORKS LIMITED

Company number 11387606

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)
28 Jul 2023 TM01 Termination of appointment of Simon Anthony Mcnamara as a director on 28 July 2023
28 Jul 2023 PSC07 Cessation of National Westminster Bank Public Limited Company as a person with significant control on 23 March 2023
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 MA Memorandum and Articles of Association
15 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 219.22421
15 Apr 2023 MA Memorandum and Articles of Association
28 Mar 2023 TM01 Termination of appointment of Alastair David Lukies as a director on 24 February 2023
27 Feb 2023 AP01 Appointment of Ms Fiona Patricia Roach Canning as a director on 24 February 2023
16 Jan 2023 AA Accounts for a small company made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with updates
28 Apr 2022 AP01 Appointment of Mr Christopher Sweetland as a director on 21 April 2022
19 Apr 2022 AP01 Appointment of Mr Brandon Matthew Sack as a director on 18 June 2021
13 Apr 2022 AP01 Appointment of Matthew Borg as a director on 16 July 2021
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 8,675,334.36
15 Mar 2022 MA Memorandum and Articles of Association
15 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 AP01 Appointment of John Martin Gibbons as a director on 20 December 2021
14 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 180.62621
15 Dec 2021 SH08 Change of share class name or designation
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 151.56320
19 Nov 2021 MA Memorandum and Articles of Association
19 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020