Advanced company searchLink opens in new window

ONEPOLL LIMITED

Company number 07204341

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)
17 Apr 2024 AP03 Appointment of Mr Matthew Robson as a secretary on 25 March 2024
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
03 Nov 2023 AP01 Appointment of Mr Christopher Henry Maitland White-Smith as a director on 1 November 2023
03 Nov 2023 AP01 Appointment of Mr Christopher Lee Pharo as a director on 1 November 2023
23 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Jul 2023 CH01 Director's details changed for Mr Martin Andrew Winter on 18 November 2021
15 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
11 May 2022 AD02 Register inspection address has been changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG
23 Feb 2022 CH01 Director's details changed for Mr Paul Mark Walters on 22 February 2022
17 Jan 2022 PSC05 Change of details for Swns Media Group Limited as a person with significant control on 13 January 2022
13 Jan 2022 AD01 Registered office address changed from Media Centre Emma-Chris Way Bristol BS34 7JU to Media Centre Unit a, Abbey Wood Business Park Emma Chris Way, Filton Bristol BS34 7JU on 13 January 2022
23 Nov 2021 AP01 Appointment of Mr Christopher Duncan White as a director on 17 November 2021
23 Nov 2021 AP01 Appointment of Mr Martin Andrew Winter as a director on 17 November 2021
23 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
05 Nov 2021 PSC02 Notification of Swns Media Group Limited as a person with significant control on 3 November 2021
05 Nov 2021 PSC07 Cessation of 72 Point Limited as a person with significant control on 3 November 2021
21 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Aug 2019 AD03 Register(s) moved to registered inspection location Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
20 Aug 2019 AD02 Register inspection address has been changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates