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)
29 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
02 Apr 2021 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 Apr 2021 MA Memorandum and Articles of Association
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 148.2132
26 Mar 2021 AP01 Appointment of Mr. Emmet Keeffe as a director on 22 March 2021
13 Oct 2020 CH01 Director's details changed for Mr Alastair David Lukies on 12 October 2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 100.01
06 Oct 2020 AP01 Appointment of Mr. Nathan Goonan as a director on 25 September 2020
01 Oct 2020 MA Memorandum and Articles of Association
01 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2020 SH08 Change of share class name or designation
15 Sep 2020 MA Memorandum and Articles of Association
15 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2020 AA Accounts for a small company made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 27/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2020 SH02 Sub-division of shares on 27 March 2020
14 Apr 2020 AD01 Registered office address changed from The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ England to 2nd Floor 120 Old Broad Street London EC2N 1AR on 14 April 2020
01 Apr 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Feb 2020 AP01 Appointment of Simon Anthony Mcnamara as a director on 16 January 2020
05 Feb 2020 TM01 Termination of appointment of Alison Rose-Slade as a director on 16 January 2020
03 Dec 2019 AP01 Appointment of Ms Alison Rose-Slade as a director on 30 November 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association