- Company Overview for POLYDEMIC LIMITED (08011454)
- Filing history for POLYDEMIC LIMITED (08011454)
- People for POLYDEMIC LIMITED (08011454)
- More for POLYDEMIC LIMITED (08011454)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr Steven Glenister on 11 April 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Steven Glenister on 11 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Flat 14, Chain Pier House 46-48, Marine Parade Brighton BN2 1PE to 56 Warleigh Road Brighton East Sussex BN1 4NS on 11 April 2017 | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
21 Jun 2016 | CH01 | Director's details changed for Mr Steven Glenister on 20 June 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |