Advanced company searchLink opens in new window

POLYGLOBE LIMITED

Company number 00484213

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)
18 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
13 Dec 2018 TM01 Termination of appointment of Suri Amarasinghe as a director on 5 December 2018
03 Sep 2018 AA Full accounts made up to 31 May 2017
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
09 Jan 2018 PSC01 Notification of Edward Anthony Beale as a person with significant control on 5 July 2017
03 Nov 2017 AP01 Appointment of Edward Anthony Beale as a director
03 Nov 2017 AP01 Appointment of Edward Anthony Beale as a director on 5 July 2017
21 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 May 2017
28 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
08 Sep 2016 AA Full accounts made up to 30 November 2015
06 Jan 2016 TM01 Termination of appointment of Anthony George Kingsnorth as a director on 31 December 2015
05 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
05 Jan 2016 TM01 Termination of appointment of Anthony George Kingsnorth as a director on 31 December 2015
29 Dec 2015 AP01 Appointment of Suri Amarasinghe as a director on 14 December 2015
07 Sep 2015 AA Full accounts made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
29 Aug 2014 AA Full accounts made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
07 Jun 2013 AA Full accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 30 November 2011
26 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
01 Sep 2011 AD01 Registered office address changed from C/O Suri Amarasinghe 13 Grosvenor Gardens London SW1W 0BD United Kingdom on 1 September 2011