Advanced company searchLink opens in new window

POLONIUS DEBT PURCHASE LIMITED

Company number 12536163

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 May 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
16 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
26 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
23 Jan 2023 AD01 Registered office address changed from 71a Winchester Street Pimlico London SW1V 4NU United Kingdom to 43 Cathcart Road London SW10 9JE on 23 January 2023
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2022 MA Memorandum and Articles of Association
21 Sep 2022 PSC01 Notification of Lesley Elizabeth Rann as a person with significant control on 16 September 2022
21 Sep 2022 PSC01 Notification of Lianne Estelle Firth as a person with significant control on 16 September 2022
21 Sep 2022 PSC01 Notification of Gordon Philip Dale Rann as a person with significant control on 16 September 2022
21 Sep 2022 PSC07 Cessation of Rebecca Maplethorpe as a person with significant control on 16 September 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 10,500
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
02 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
12 Mar 2021 PSC01 Notification of Rebecca Maplethorpe as a person with significant control on 26 March 2020
12 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 12 March 2021
30 Nov 2020 CH01 Director's details changed for Miss Rebecca Maplethorpe on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Lisa Pickering on 30 November 2020
26 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-26
  • GBP 1