Advanced company searchLink opens in new window

SOUTH POLE GROUP UK LIMITED

Company number 09597220

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)
02 Feb 2024 AD01 Registered office address changed from 275 Grays Inn Road London WC1X 8QB United Kingdom to Business Cube - 43 Worship Street 4th Floor Worship Street London EC2A 2DU on 2 February 2024
17 Jan 2024 AP01 Appointment of Stefan Rösch as a director on 10 May 2023
24 Oct 2023 AP01 Appointment of Stacey Emma Lunniss as a director on 10 May 2023
28 Sep 2023 AP01 Appointment of Jochen Gassner as a director on 10 May 2023
27 Sep 2023 AP01 Appointment of Reinierus Groot Bruinderink as a director on 10 May 2023
26 Sep 2023 AP01 Appointment of Mr Thomas Camerata as a director on 10 May 2023
26 Sep 2023 TM01 Termination of appointment of Michael Benedict Shirley as a director on 25 September 2023
26 Sep 2023 TM01 Termination of appointment of Marco Magini as a director on 25 September 2023
26 Sep 2023 TM01 Termination of appointment of Chantelle Catharina Grobler as a director on 26 September 2023
07 Jul 2023 AA Full accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
20 Oct 2022 CH01 Director's details changed for Mr Marco Magini on 19 October 2022
19 Oct 2022 TM01 Termination of appointment of Thomas Camerata as a director on 30 May 2022
19 Oct 2022 CH01 Director's details changed for Mr Marco Magini on 19 October 2022
19 Oct 2022 AP01 Appointment of Chantelle Catharina Grobler as a director on 30 May 2022
19 Oct 2022 CH01 Director's details changed for Michael Benedict Shirley on 19 October 2022
19 Oct 2022 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 275 Grays Inn Road London WC1X 8QB on 19 October 2022
05 Aug 2022 AA Full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
26 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
30 Jul 2021 TM01 Termination of appointment of Neil Carter as a director on 30 July 2021
15 Jul 2021 AP01 Appointment of Michael Benedict Shirley as a director on 15 July 2021
29 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
13 Aug 2020 AA Accounts for a small company made up to 31 December 2019