- Company Overview for HI-POLY LIMITED (06181205)
- Filing history for HI-POLY LIMITED (06181205)
- People for HI-POLY LIMITED (06181205)
- More for HI-POLY LIMITED (06181205)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2024 | PSC07 | Cessation of Ali Ahmad Abdulla Alnajjar as a person with significant control on 31 August 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | PSC04 | Change of details for Ali Ahmad Abdulla Alnajjar as a person with significant control on 28 March 2023 | |
28 Mar 2023 | PSC04 | Change of details for Ali Ahmad Abdulla Alnajjar as a person with significant control on 28 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
05 Apr 2022 | PSC04 | Change of details for Ali Ahmad Abdulla Alnajjar as a person with significant control on 23 March 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Mrs Margaret Ann Seville on 6 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Mrs Margaret Ann Seville as a director on 6 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of David Richard Minnett as a director on 6 January 2022 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from Suite 66 10 Barley Mow Passage London W4 4PH to 37-38 Long Acre London WC2E 9JT on 5 June 2019 | |
31 May 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
05 Mar 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of James William Duffy as a director on 12 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |