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.
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 |
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 |