Advanced company searchLink opens in new window

POLYMATH (UK) LTD.

Company number 04199622

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)
09 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
18 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
26 Oct 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
14 Oct 2014 AD01 Registered office address changed from The Decimal Place 8 Blandfield Road London SW12 8BG England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2014
13 Oct 2014 4.70 Declaration of solvency
13 Oct 2014 600 Appointment of a voluntary liquidator
13 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
22 Sep 2014 MR04 Satisfaction of charge 2 in full
22 Sep 2014 MR04 Satisfaction of charge 1 in full
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AD01 Registered office address changed from 38-39 Charterhouse Square London EC1M 6EA to The Decimal Place 8 Blandfield Road London SW12 8BG on 18 August 2014
12 May 2014 TM01 Termination of appointment of Martin Cassidy as a director
13 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 150
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 CERTNM Company name changed polymath digital LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
02 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AP01 Appointment of Mr Martin Cassidy as a director
03 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Graham Redvers Bower on 14 April 2011
03 May 2011 CH01 Director's details changed for Mrs Diana Tombs on 14 April 2011