Advanced company searchLink opens in new window

POETIC KNITWEAR LIMITED

Company number 06863593

Filter by category

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)
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
29 Dec 2015 AA Full accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
27 Mar 2015 CH01 Director's details changed for Mr Deepak Kumar Seth on 1 December 2014
02 Jan 2015 AA Full accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
25 Apr 2014 CH01 Director's details changed for Mr Pallak Seth on 3 October 2013
24 Apr 2014 CH01 Director's details changed for Mr Pallak Seth on 1 October 2013
21 Oct 2013 AA Full accounts made up to 31 March 2013
01 May 2013 AP03 Appointment of Krishna Kanodia as a secretary
01 May 2013 TM02 Termination of appointment of Omprakash Suryanarayanasetty Makam as a secretary
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
13 Dec 2012 AA Full accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Feb 2012 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS on 27 February 2012
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Feb 2011 AP01 Appointment of Mr Deepak Kumar Seth as a director
18 Feb 2011 AP03 Appointment of Mr Omprakash Suryanarayanasetty Makam as a secretary
18 Feb 2011 TM01 Termination of appointment of Mahesh Seth as a director
22 Nov 2010 AA Full accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
13 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2009 88(2) Ad 06/04/09\gbp si 98@1=98\gbp ic 2/100\
31 Mar 2009 NEWINC Incorporation