HOOKED ON POLO LTD.
Status | ACTIVE |
Company No. | 07673867 |
Category | Private Limited Company |
Incorporated | 17 Jun 2011 |
Age | 13 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
HOOKED ON POLO LTD. is an active private limited company with number 07673867. It was incorporated 13 years, 19 days ago, on 17 June 2011. The company address is 18 Anton Road, Andover, SP10 8EU, Hants, United Kingdom.
Company Fillings
Change account reference date company current extended
Date: 11 Jun 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA01
Made up date: 2024-06-22
New date: 2024-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2024
Action Date: 22 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-22
Documents
Notification of a person with significant control
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kate Mieczkowska
Notification date: 2024-03-11
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-11
Psc name: Mr Stefan Pascoe St Leger Mieczkowski
Documents
Change account reference date company previous shortened
Date: 11 Mar 2024
Action Date: 22 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-23
New date: 2023-06-22
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous shortened
Date: 23 Mar 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-24
New date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 24 Sep 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-25
New date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Change account reference date company previous shortened
Date: 24 Jun 2022
Action Date: 25 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-26
New date: 2021-06-25
Documents
Change account reference date company previous shortened
Date: 25 Mar 2022
Action Date: 26 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-27
New date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-07
Old address: 18 18 Anton Road Andover Hants SP10 8EU England
New address: 18 Anton Road Andover Hants SP10 8EU
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2019
Action Date: 27 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-28
New date: 2018-06-27
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Change account reference date company previous shortened
Date: 28 Mar 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-29
New date: 2018-06-28
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefan Pascoe St Leger Mieczkowski
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-29
Old address: 1 Manor Cottages Faccombe Andover Hampshire SP11 0DU England
New address: 18 18 Anton Road Andover Hants SP10 8EU
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Change account reference date company previous shortened
Date: 31 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-28
Old address: The Office Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QP
New address: 1 Manor Cottages Faccombe Andover Hampshire SP11 0DU
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 11 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 27 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-12
Old address: the Office Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QP United Kingdom
Documents
Change registered office address company with date old address
Date: 26 Jun 2011
Action Date: 26 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-26
Old address: 1 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB United Kingdom
Documents
Some Companies
7TH FLOOR,1 WATERLOO STREET,B2 5PG
Number: | 00564804 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
146 A RAMSAY ROAD,LONDON,E7 9ER
Number: | 08673938 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENTON BOULEVARD SERVICE STATION,NOTTINGHAM,NG7 2BY
Number: | 10068025 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HOLLIN LANE,MIDDLETON,M24 5EF
Number: | 10010764 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,DARLINGTON,DL3 7SD
Number: | 11640860 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAY ENGINEERING CONSULTANT LTD
11 DIGBY CLOSE,LUTON,LU4 8FA
Number: | 07259393 |
Status: | ACTIVE |
Category: | Private Limited Company |