Advanced company searchLink opens in new window

POETIC LICENSE LTD

Company number 11355777

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)
21 Mar 2024 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
21 Mar 2024 CH01 Director's details changed for Mrs Louise Byron on 8 March 2024
21 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
14 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
20 Aug 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs louise byron
15 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
09 Jul 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 March 2019
13 Jan 2020 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
03 Sep 2019 AD01 Registered office address changed from 2 Lostock Hall Road Poynton Stockport SK12 1DP England to Trinity House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA on 3 September 2019
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
05 Jun 2018 PSC04 Change of details for Mr William Byron as a person with significant control on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mr William Byron on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mrs Louise Byron on 5 June 2018
05 Jun 2018 CH03 Secretary's details changed for Mr William Byron on 5 June 2018
05 Jun 2018 AD01 Registered office address changed from 2 Lostock Hall Raod Poynton Cheshire SK12 1DP England to 2 Lostock Hall Road Poynton Stockport SK12 1DP on 5 June 2018
11 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 20/08/2021 because it was factually inaccurate or was derived from something factually inaccurate.