POLLENSA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-15 View Report
Accounts. Accounts type total exemption full. 2023-11-03 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Confirmation statement. Statement with updates. 2018-12-03 View Report
Persons with significant control. Cessation date: 2017-12-15. Psc name: Lady Susan Mary Woodford-Hollick. 2018-11-28 View Report
Persons with significant control. Cessation date: 2017-12-15. Psc name: Lord Clive Richard Hollick. 2018-11-28 View Report
Persons with significant control. Cessation date: 2017-12-15. Psc name: David William Beech. 2018-11-28 View Report
Persons with significant control. Psc name: Georgina Louise Hollick. Notification date: 2017-12-15. 2018-11-28 View Report
Persons with significant control. Psc name: Caroline Daniela Kavan Woodford Hollick. Notification date: 2017-12-15. 2018-11-28 View Report
Persons with significant control. Psc name: Abigail Miranda Benoliel. Notification date: 2017-12-15. 2018-11-28 View Report
Accounts. Accounts type total exemption full. 2018-08-24 View Report
Officers. Appointment date: 2018-07-31. Officer name: Ms Georgina Louise Hollick. 2018-08-08 View Report
Accounts. Accounts type total exemption full. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Accounts. Accounts type total exemption small. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Address. Old address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN. Change date: 2016-04-28. New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Officers. Change date: 2015-12-01. Officer name: David William Beech. 2015-12-01 View Report
Officers. Officer name: Lady Susan Mary Woodford-Hollick. Change date: 2015-12-01. 2015-12-01 View Report
Address. Old address: Foxglove House 166 Piccadilly London W1J 9EF. Change date: 2015-09-03. New address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN. 2015-09-03 View Report
Accounts. Accounts type total exemption small. 2015-08-17 View Report
Capital. Capital allotment shares. 2015-08-05 View Report
Accounts. Change account reference date company current extended. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Officers. Officer name: Lord Clive Richard Hollick. Termination date: 2014-11-05. 2014-11-21 View Report
Incorporation. Capital: GBP 3 2013-11-06 View Report