About

Registered Number: 06184396
Date of Incorporation: 26/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 2&3 Wrights Mews, 12a Park Road, Holbeach, Spalding, Lincolnshire, PE12 7EE,

 

Having been setup in 2007, Polished Multitask Agency Ltd are based in Spalding in Lincolnshire, it's status at Companies House is "Active". The current directors of Polished Multitask Agency Ltd are listed as Hyjek, Marian Marek, Sobolewska-hyjek, Aneta Michalina at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYJEK, Marian Marek 26 March 2007 - 1
SOBOLEWSKA-HYJEK, Aneta Michalina 26 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 26 March 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 08 April 2016
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 11 July 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 06 June 2008
CERTNM - Change of name certificate 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.