POLSKA SZKOLA PRZEDMIOTOW OJCZYSTYCH IM HENRYKA SIENKIEWICZA T/A POLISH HERITAGE SCHOOL SLOUGH LTD

Craven House, Ground Floor Craven House, Ground Floor, London, W5 2BS, England
StatusACTIVE
Company No.11530351
Category
Incorporated21 Aug 2018
Age5 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

POLSKA SZKOLA PRZEDMIOTOW OJCZYSTYCH IM HENRYKA SIENKIEWICZA T/A POLISH HERITAGE SCHOOL SLOUGH LTD is an active with number 11530351. It was incorporated 5 years, 9 months, 29 days ago, on 21 August 2018. The company address is Craven House, Ground Floor Craven House, Ground Floor, London, W5 2BS, England.



Company Fillings

Appoint person director company with name date

Date: 13 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylwia Onyśk

Appointment date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2024

Action Date: 21 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-21

Psc name: Paulina Warszawik-Gasior

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-16

Officer name: Ms Ewelina Garniewska

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-21

Officer name: Mr Pawel Ignatowicz

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-20

Officer name: Joanna Kobylska

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzata Wieslawa Drazek

Termination date: 2023-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 09 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Justyna El-Mesbahi

Appointment date: 2023-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Ms Joanna Kobylska

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 15 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-15

Psc name: Robert Burzynski

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2022

Action Date: 27 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-27

Psc name: Eligiusz Lewandowski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-16

Psc name: Robert Burzynski

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-16

Psc name: Eligiusz Lewandowski

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-16

Psc name: Bartosz Bukowski

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Pawel Ignatowicz

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Malgorzata Wieslawa Drazek

Appointment date: 2021-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-03

Officer name: Ms Anita Rudzinska

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-16

Officer name: Mr Pawel Ignatowicz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Old address: 40-44 Uxbridge Road London W5 2BS England

Change date: 2021-07-16

New address: Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-15

Officer name: Rafal Murawiak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

New address: 40-44 Uxbridge Road London W5 2BS

Old address: 14 a Enterprise Centre Lysander Road Melksham SN12 6SP England

Change date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rafal Murawiak

Change date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pawel Ignatowicz

Appointment date: 2021-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aneta Marta Wojcik

Cessation date: 2021-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aneta Marta Wojcik

Termination date: 2021-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-24

Officer name: Sylwia Urszula Witynska

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Katarzyna Gajewska

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aneta Maria Wojcik

Change date: 2020-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylwia Urszula Witynska

Appointment date: 2020-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-13

Officer name: Mrs Katarzyna Gajewska

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-13

Psc name: Aneta Marta Wojcik

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Drazek

Cessation date: 2020-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-13

Officer name: Mrs Aneta Maria Wojcik

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Drazek

Termination date: 2020-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Address

Type: AD01

Old address: 11a Station Road Cippenham Slough SL1 6JJ England

New address: 14 a Enterprise Centre Lysander Road Melksham SN12 6SP

Change date: 2020-04-13

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylwia Leszczynska

Termination date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: 11a Station Road Cippenham Slough SL1 6JJ

Old address: Slough and Eton Business College Ragstone Road Slough SL1 2PU United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE015332
Status:ACTIVE
Category:Charitable Incorporated Organisation

FLIGHT MANAGEMENT LTD

357 ABBEYDALE ROAD,SHEFFIELD,S7 1FS

Number:11436246
Status:ACTIVE
Category:Private Limited Company

LINQS LIMITED

17 BRACKEN HEY,CLITHEROE,BB7 1LW

Number:05402925
Status:ACTIVE
Category:Private Limited Company

MCHARDY PRODUCTIONS LIMITED

151 HIGH STREET,TEDDINGTON,TW11 8HH

Number:10375888
Status:ACTIVE
Category:Private Limited Company

TEMPUS CAPITAL SB LIMITED

UNIT 8,LONDON,NW2 2AZ

Number:11037160
Status:ACTIVE
Category:Private Limited Company

THE SIMPLE GROUP LIMITED

352-354 LONDON ROAD,SURREY,CR4 3ND

Number:05205065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source