POLLY KING & CO - History of Changes


DateDescription
2024-05-28 delete address Galerie Joseph Turenne 116 Rue de Turenne 75003 Paris
2024-05-28 insert phone +44 (0) 782 514 9091
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-23 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-04-07 delete address 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL
2023-04-07 insert address 26-28 ELY PLACE FARRINGDON LONDON UNITED KINGDOM EC1N 6TD
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM
2022-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / PK GROUP HOLDINGS LIMITED / 07/12/2022
2022-10-08 delete finance_emails ac..@pollykingandco.com
2022-10-08 delete address T-3 Agency Esromgade 15 2200 Copenhagen N
2022-10-08 delete contact_pages_linkeddomain goo.gl
2022-10-08 delete email ac..@pollykingandco.com
2022-10-08 delete email ch..@pollykingandco.com
2022-10-08 delete phone +45 2637 9001
2022-10-08 insert address Corso Venezia, 6 20121 Milano
2022-10-08 insert contact_pages_linkeddomain linkedin.com
2022-10-08 insert contact_pages_linkeddomain utile.studio
2022-10-08 insert index_pages_linkeddomain linkedin.com
2022-10-08 insert index_pages_linkeddomain utile.studio
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-27 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-08 delete address 860 Los Angeles Street Suite 635 Los Angeles CA 90014 LAX New York
2022-03-08 insert phone +1 (213) 344 2803
2021-08-15 update robots_txt_status www.pollykingandco.com: 200 => 404
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-13 delete source_ip 172.67.150.239
2021-06-13 delete source_ip 104.21.0.119
2021-06-13 insert source_ip 35.197.230.13
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-01-30 delete address 860 Los Angeles Street Suite 639 Los Angeles CA 90014 LAX New York
2021-01-30 delete source_ip 104.31.66.186
2021-01-30 delete source_ip 104.31.67.186
2021-01-30 insert address 860 Los Angeles Street Suite 635 Los Angeles CA 90014 LAX New York
2021-01-30 insert source_ip 104.21.0.119
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-18 insert finance_emails ac..@pollykingandco.com
2020-06-18 delete address 10 Rue Breteuil 13001 Marseille
2020-06-18 delete phone +33 (0) 677 795 684
2020-06-18 insert email ac..@pollykingandco.com
2020-06-18 insert source_ip 172.67.150.239
2020-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH POLLYANNA BETANCOURT / 02/03/2020
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2019-09-13 delete address 10 Rue Breteuil 13001 Marseille France
2019-09-13 delete address 26 - 28 Ely Place Farringdon London EC1N 6TD United Kingdom
2019-09-13 delete address 37 East 18th Street 5th Floor New York NY 10003 United States
2019-09-13 delete address 860 Los Angeles Street Suite 639 Los Angeles CA 90014 United States
2019-09-13 delete address Esromgade 15 2200 Copenhagen N Denmark
2019-09-13 delete phone +45 2673 9001
2019-09-13 insert address 860 Los Angeles Street Suite 639 Los Angeles CA 90014 LAX New York
2019-09-13 insert address Galerie Joseph Turenne 116 Rue de Turenne 75003 Paris
2019-09-13 insert address T-3 Agency Esromgade 152200 Copenhagen N
2019-09-13 insert email ch..@pollykingandco.com
2019-09-13 insert phone +45 2637 9001
2019-09-13 update website_status FlippedRobots => OK
2019-08-31 update website_status OK => FlippedRobots
2019-07-02 delete career_emails re..@pollykingandco.com
2019-07-02 delete email re..@pollykingandco.com
2019-05-28 delete address Krystagade 7 1170 Copenhagen Denmark
2019-05-28 insert address Esromgade 15 2200 Copenhagen N Denmark
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PK GROUP HOLDINGS LIMITED
2019-04-09 update statutory_documents CESSATION OF ELIZABETH POLLYANNA BETANCOURT AS A PSC
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents ADOPT ARTICLES 04/02/2019
2019-02-04 insert address 860 Los Angeles Street Suite 639 Los Angeles CA 90014 United States
2018-12-11 delete address Lützowstraße 1 40476 Düsseldorf Germany
2018-12-11 delete phone +49 (211) 7327 9840
2018-12-11 insert address 860 Los Angeles Street Suite 639 Los Angeles CA 90014
2018-12-11 insert address Krystagade 7 1170 Copenhagen Denmark
2018-12-11 insert phone +45 2673 9001
2018-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NISHIT KOTECHA
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-07-31 => 2017-06-30
2018-07-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-06-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-07 delete person GEORGIA HARDINGE
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-02-17 insert person GEORGIA HARDINGE
2017-12-09 update account_ref_day 31 => 30
2017-12-09 update account_ref_month 7 => 6
2017-12-09 update accounts_next_due_date 2018-04-30 => 2018-03-31
2017-11-28 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/06/2017
2017-11-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-09-09 delete source_ip 134.213.153.183
2017-09-09 insert address 10 Rue Breteuil 13001 Marseille France
2017-09-09 insert phone +33 (0) 677 795 684
2017-09-09 insert source_ip 104.31.66.186
2017-09-09 insert source_ip 104.31.67.186
2017-08-03 insert address Lützowstraße 1 40476 Düsseldorf Germany
2017-08-03 insert phone +49 (211) 7327 9840
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH POLLYANNA BETANCOURT / 09/11/2016
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-23 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-05-20 delete contact_pages_linkeddomain google.co.uk
2017-05-20 insert contact_pages_linkeddomain goo.gl
2017-04-05 update statutory_documents DIRECTOR APPOINTED MR NISHIT KOTECHA
2017-04-05 update statutory_documents DIRECTOR APPOINTED MS TRACY ELIZABETH STONE
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-06 delete address Victoria House 64 Paul Street London EC2A 4NG
2017-01-06 delete phone +1 (212) 470 7992 37
2017-01-06 insert address 26 - 28 Ely Place Farringdon London EC1N 6TD United Kingdom
2017-01-06 insert address 37 East 18th Street 5th Floor New York NY 10003 United States
2017-01-06 update robots_txt_status pollykingandco.com: 404 => 200
2017-01-06 update robots_txt_status www.pollykingandco.com: 404 => 200
2016-10-23 update robots_txt_status pollykingandco.com: 200 => 404
2016-10-23 update robots_txt_status www.pollykingandco.com: 200 => 404
2016-08-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM KING
2016-07-31 delete address 10th Floor Suite 1062 1115 Broadway New York NY 10001
2016-07-31 delete address 1115 Broadway New York NY 10001
2016-07-31 insert address 37 East 18th Street 5th Floor New York NY 10003
2016-07-31 insert address 5th Floor New York NY 10003
2016-07-31 update primary_contact 1115 Broadway New York NY 10001 => 5th Floor New York NY 10003
2016-07-03 delete source_ip 192.163.195.178
2016-07-03 insert source_ip 134.213.153.183
2016-06-08 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-06-08 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-05-05 update statutory_documents 01/04/16 FULL LIST
2016-04-29 delete email br..@pollykingandco.com
2016-04-29 insert email br..@pollykingandco.com
2016-04-01 delete general_emails in..@pollykingandco.com
2016-04-01 delete address 1115 Broadway 10th Floor Suite 1062 New York NY 10001
2016-04-01 delete contact_pages_linkeddomain sophieanderson.net
2016-04-01 delete email in..@pollykingandco.com
2016-04-01 delete person Brand Enquiries
2016-04-01 insert management_pages_linkeddomain instagram.com
2016-04-01 insert management_pages_linkeddomain sophieanderson.net
2016-04-01 insert management_pages_linkeddomain utilecreative.com
2016-02-12 insert contact_pages_linkeddomain google.co.uk
2016-02-12 update robots_txt_status www.pollykingandco.com: 404 => 200
2016-01-14 delete address 4th Floor 632 West 28th Street New York NY 10001
2016-01-14 delete contact_pages_linkeddomain issuu.com
2016-01-14 delete email br..@pollykingandco.com
2016-01-14 insert about_pages_linkeddomain instagram.com
2016-01-14 insert address 1115 Broadway 10th Floor Suite 1062 New York NY 10001
2016-01-14 insert address 1115 Broadway New York NY 10001
2016-01-14 insert contact_pages_linkeddomain instagram.com
2016-01-14 insert email br..@pollykingandco.com
2016-01-14 insert index_pages_linkeddomain instagram.com
2016-01-14 insert person Brand Enquiries
2016-01-14 update primary_contact 4th Floor 632 West 28th Street New York NY 10001 => 1115 Broadway New York NY 10001
2016-01-14 update robots_txt_status www.pollykingandco.com: 200 => 404
2016-01-08 delete address 141 WARDOUR STREET LONDON W1F 0UT
2016-01-08 insert address 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-08 update registered_address
2015-12-23 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT
2015-08-09 delete about_pages_linkeddomain nuorder.com
2015-08-09 delete alias Polly King and Co
2015-08-09 delete contact_pages_linkeddomain nuorder.com
2015-08-09 delete index_pages_linkeddomain nuorder.com
2015-08-09 insert contact_pages_linkeddomain issuu.com
2015-08-09 insert email ap..@pollykingandco.com
2015-06-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-08 update num_mort_charges 0 => 1
2015-05-08 update num_mort_outstanding 0 => 1
2015-05-08 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-08 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-05-01 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-27 update statutory_documents 01/04/15 FULL LIST
2015-04-16 delete vpsales Grace Baker
2015-04-16 insert career_emails re..@pollykingandco.com
2015-04-16 delete email fi..@pollykingandco.com
2015-04-16 delete email gr..@pollykingandco.com
2015-04-16 delete email is..@pollykingandco.com
2015-04-16 delete email sa..@pollykingandco.com
2015-04-16 delete person Grace Baker
2015-04-16 delete person Maria Black
2015-04-16 delete person Saskia Dunlavie
2015-04-16 delete source_ip 46.183.10.157
2015-04-16 insert about_pages_linkeddomain nuorder.com
2015-04-16 insert address 4th Floor 632 West 28th Street New York NY 10001
2015-04-16 insert alias Polly King and Co
2015-04-16 insert contact_pages_linkeddomain nuorder.com
2015-04-16 insert email br..@pollykingandco.com
2015-04-16 insert email re..@pollykingandco.com
2015-04-16 insert index_pages_linkeddomain nuorder.com
2015-04-16 insert phone +1 (212) 470 7992
2015-04-16 insert source_ip 192.163.195.178
2015-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065513860001
2015-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH POLLYANNA KING / 09/01/2015
2014-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM KING
2014-06-07 delete address 141 WARDOUR STREET LONDON UNITED KINGDOM W1F 0UT
2014-06-07 insert address 141 WARDOUR STREET LONDON W1F 0UT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-06-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-05-20 update statutory_documents 01/04/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-11 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-11-27 delete email ka..@pollykingandco.com
2013-11-27 delete person Katie Montgomery
2013-11-27 insert email fi..@pollykingandco.com
2013-10-07 delete address 23 PORTERS WOOD ST ALBANS UNITED KINGDOM AL3 6PQ
2013-10-07 insert address 141 WARDOUR STREET LONDON UNITED KINGDOM W1F 0UT
2013-10-07 update registered_address
2013-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH POLLYANNA KING / 01/09/2013
2013-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 23 PORTERS WOOD ST ALBANS AL3 6PQ UNITED KINGDOM
2013-06-26 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-26 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-14 update statutory_documents 01/04/13 FULL LIST
2013-04-11 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 01/04/12 FULL LIST
2012-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY KING / 31/03/2012
2012-02-24 update statutory_documents DIRECTOR APPOINTED MR GRAHAM GEOFFREY KING
2012-01-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 01/04/11 FULL LIST
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH POLLYANNA KING / 31/03/2011
2010-09-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 01/04/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH POLLYANNA KING / 31/03/2010
2010-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY KING / 31/03/2010
2010-02-02 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents CURREXT FROM 30/04/2009 TO 31/07/2009
2008-04-18 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH POLLYANNA KING
2008-04-18 update statutory_documents SECRETARY APPOINTED MR GRAHAM GEOFFREY KING
2008-04-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED
2008-04-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2008-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION