Advanced company searchLink opens in new window

POLYCOM (UNITED KINGDOM) LTD.

Company number 03726386

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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