Advanced company searchLink opens in new window

POLYMARK INTERNATIONAL LIMITED

Company number 00483140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 840,000
13 Jan 2016 AA Accounts for a small company made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 840,000
13 Oct 2014 AA Accounts for a small company made up to 31 March 2014
17 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 May 2013
17 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 May 2012
17 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 May 2011
29 Aug 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 840,000
08 Feb 2014 MR01 Registration of charge 004831400001
29 Nov 2013 AA Accounts for a small company made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 840,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014
29 Jan 2013 AA Accounts for a small company made up to 31 March 2012
16 Jan 2013 AP01 Appointment of Mr James Alan Clementson as a director
29 Nov 2012 TM01 Termination of appointment of Robert Bonney as a director
30 Aug 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014
23 Apr 2012 AUD Auditor's resignation
25 Nov 2011 AA Accounts for a small company made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014
09 Aug 2011 CH01 Director's details changed for Ian Elliott on 25 May 2011
09 Aug 2011 CH01 Director's details changed for Robert Graham Bonney on 25 May 2011
09 Aug 2011 CH03 Secretary's details changed for James Alan Clementson on 25 May 2011
28 Jan 2011 AA Accounts for a small company made up to 31 March 2010
24 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders