About

Registered Number: 03293017
Date of Incorporation: 17/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 16a Orsett Road, Grays, Essex, RM17 5DL

 

Polka Fashions Ltd was registered on 17 December 1996 and are based in Essex, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Teresa 18 December 1996 - 1
SINGH, Bhupinder 08 September 1997 07 December 1998 1
Secretary Name Appointed Resigned Total Appointments
BROOKES ACCOUNTING SERVICES LIMITED 18 December 1996 15 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 31 January 2014
SH01 - Return of Allotment of shares 30 January 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 21 October 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 02 September 1999
395 - Particulars of a mortgage or charge 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 February 1999
363s - Annual Return 22 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 29 December 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.