Advanced company searchLink opens in new window

POEMS COURSES LIMITED

Company number 06846441

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
19 Nov 2018 AD01 Registered office address changed from 247 Queen Ediths Way Cambridge CB1 8NJ to 35 Beaumont Drive London KT4 8FE on 19 November 2018
17 Nov 2018 TM01 Termination of appointment of Richard Kennedy Martin as a director on 16 November 2018
17 Nov 2018 TM01 Termination of appointment of Michael James Halstead as a director on 17 November 2018
17 Nov 2018 PSC07 Cessation of Richard Kennedy Martin as a person with significant control on 16 November 2018
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 13 March 2016
Statement of capital on 2016-04-12
  • GBP 3
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 CERTNM Company name changed poems for children LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-04-16
01 May 2014 CONNOT Change of name notice
24 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
24 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2013 CH01 Director's details changed for Mr Richard Kennedy Martin on 22 November 2013
28 Nov 2013 AD01 Registered office address changed from 64 the Keep Blackheath London SE3 0AF on 28 November 2013
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 CERTNM Company name changed poems LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-19