Advanced company searchLink opens in new window

POLISH SUPERMARKETS LTD

Company number 07134600

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
09 Nov 2022 CH01 Director's details changed for Mr Balwant Singh on 9 November 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
12 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 29 September 2021
11 Jan 2022 PSC01 Notification of Balwant Singh as a person with significant control on 11 January 2022
11 Jan 2022 AP01 Appointment of Mr Balwant Singh as a director on 1 January 2022
08 Nov 2021 AD01 Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England to 153 Bitterne Road West Southampton SO18 1BH on 8 November 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 12/01/2022
29 Sep 2021 PSC07 Cessation of Marcin Miroslaw Rybak as a person with significant control on 17 September 2021
29 Sep 2021 TM01 Termination of appointment of Marcin Miroslaw Rybak as a director on 17 September 2021
29 Sep 2021 PSC01 Notification of Gurjeet Singh Arora as a person with significant control on 17 September 2021
29 Sep 2021 AP01 Appointment of Mr Gurjeet Singh Arora as a director on 17 September 2021
29 Sep 2021 AD01 Registered office address changed from Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS United Kingdom to 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 29 September 2021
16 Sep 2021 MR04 Satisfaction of charge 071346000001 in full
20 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
23 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
23 Feb 2021 CH01 Director's details changed for Mr Marcin Miroslaw Rybak on 23 February 2021
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Apr 2020 PSC04 Change of details for Mr Marcin Miroslaw Rybak as a person with significant control on 25 January 2020
30 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jul 2019 SH06 Cancellation of shares. Statement of capital on 30 May 2019
  • GBP 50