- Company Overview for POLYCOM (UNITED KINGDOM) LTD. (03726386)
- Filing history for POLYCOM (UNITED KINGDOM) LTD. (03726386)
- People for POLYCOM (UNITED KINGDOM) LTD. (03726386)
- Insolvency for POLYCOM (UNITED KINGDOM) LTD. (03726386)
- Registers for POLYCOM (UNITED KINGDOM) LTD. (03726386)
- More for POLYCOM (UNITED KINGDOM) LTD. (03726386)
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) |
---|---|---|---|
02 Jul 2018 | AD01 | Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX to Building 4 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 2 July 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
23 Feb 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
23 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
29 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Nov 2016 | AP01 | Appointment of Michael Thomas Mills as a director on 1 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Sayed Mohammed Darwish as a director on 1 November 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
11 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Mar 2014 | CH01 | Director's details changed for Sayed Mohammed Darwish on 19 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Andrew Ashton as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
22 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
22 Mar 2012 | AD02 | Register inspection address has been changed | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Apr 2010 | CH01 | Director's details changed for Andrew James Ashton on 1 October 2009 |