POLA LTD

Suite 2, Mercer House Suite 2, Mercer House, Birmingham, B68 0PJ, England
StatusACTIVE
Company No.09910573
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

POLA LTD is an active private limited company with number 09910573. It was incorporated 8 years, 6 months, 17 days ago, on 10 December 2015. The company address is Suite 2, Mercer House Suite 2, Mercer House, Birmingham, B68 0PJ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Agnieszka Knas

Termination date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-13

Officer name: Miss Anna Agnieszka Knas

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-13

Officer name: Mr Kordian Wojciech Przybytek

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-13

Psc name: Mr Kordian Wojciech Przybytek

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

Old address: 436a Bearwood Road Smethwick B66 4EY United Kingdom

New address: Suite 2, Mercer House 780a Hagley Road West Birmingham B68 0PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Agnieszka Knas

Appointment date: 2018-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kordian Wojciech Przybytek

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-25

Old address: 8 Eastfield Close Andover SP10 2QP United Kingdom

New address: 436a Bearwood Road Smethwick B66 4EY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Kordian Wojciech Przybytek

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-06

Officer name: Mr Kordian Wojciech Przybytek

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-05

Psc name: Mr Kordian Wojciech Przybytek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: 2 Ward Close Andover SP10 3TB England

New address: 8 Eastfield Close Andover SP10 2QP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: 34 Cullen Square South Ockendon RM15 6AB England

New address: 2 Ward Close Andover SP10 3TB

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAD & BUTTER (HR) COMPANY LTD

39-51 THE MAPLE BUILDING HIGHGATE ROAD,LONDON,NW5 1RT

Number:11184511
Status:ACTIVE
Category:Private Limited Company

CTS GARMENT LTD

UNIT 2, BLOCK D 1ST FLOOR IMPERIAL BUILDING,LEICESTER,LE5 4QD

Number:10781145
Status:ACTIVE
Category:Private Limited Company

HAT TRICK CREATIVE LTD

GROUND FLOOR OFFICE,BOREHAMWOOD,WD6 1TH

Number:11357001
Status:ACTIVE
Category:Private Limited Company

I-UPLIFT LIMITED

17 BOGGS HOLDINGS,TRANENT,EH34 5BD

Number:SC578236
Status:ACTIVE
Category:Private Limited Company

KARLDES INTERIOR DECOR AND EVENT PLANNER LTD

120 MERTON ROAD 120 MERTON ROAD,LONDON,SW18 5SP

Number:11420723
Status:ACTIVE
Category:Private Limited Company

ROSE PIZZA LTD

95 HIGH STREET,WEST BROMWICH,B70 6NZ

Number:11332737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source