About

Registered Number: 06863593
Date of Incorporation: 31/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Having been setup in 2009, Poetic Knitwear Ltd are based in London, it's status in the Companies House registry is set to "Active". Poetic Knitwear Ltd has 5 directors listed as Kanodia, Krishna, Seth, Deepak Kumar, Makam, Omprakash Suryanarayanasetty, Isaacs, Gary Mitchell, Seth, Mahesh Kumar, Dr at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SETH, Deepak Kumar 01 February 2011 - 1
ISAACS, Gary Mitchell 31 March 2009 30 September 2017 1
SETH, Mahesh Kumar, Dr 31 March 2009 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
KANODIA, Krishna 16 April 2013 - 1
MAKAM, Omprakash Suryanarayanasetty 01 February 2011 16 April 2013 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 21 October 2013
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 18 February 2011
AP03 - Appointment of secretary 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 26 May 2010
RESOLUTIONS - N/A 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.