London
E2 9HA
Secretary Name | Rosana Ferreira |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 295 Cambridge Heath Road London E2 9HA |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Rosana Ferreira |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Croombs Road London E16 3RW |
Website | polimax.co.uk |
---|---|
Telephone | 020 86169010 |
Telephone region | London |
Registered Address | 295 Cambridge Heath Road London E2 9HA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
50 at £1 | R. Ferreira 50.00% Ordinary |
---|---|
50 at £1 | R. Meneses 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274 |
Cash | £2,036 |
Current Liabilities | £2,739 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
30 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 March 2021 | Registered office address changed from 89 Croombs Road London E16 3RW to 295 Cambridge Heath Road London E2 9HA on 17 March 2021 (1 page) |
12 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
23 December 2016 | Termination of appointment of Rosana Ferreira as a director on 1 September 2016 (1 page) |
23 December 2016 | Termination of appointment of Rosana Ferreira as a director on 1 September 2016 (1 page) |
23 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
16 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Appointment of Mr. Roberto Adorno Meneses as a director (3 pages) |
22 November 2011 | Appointment of Rosana Ferreira as a director (3 pages) |
22 November 2011 | Appointment of Mr. Roberto Adorno Meneses as a director (3 pages) |
22 November 2011 | Appointment of Rosana Ferreira as a director (3 pages) |
8 November 2011 | Appointment of Rosana Ferreira as a secretary (3 pages) |
8 November 2011 | Appointment of Rosana Ferreira as a secretary (3 pages) |
19 October 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
19 October 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
17 October 2011 | Incorporation (45 pages) |
17 October 2011 | Incorporation (45 pages) |