- 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) |
---|---|---|---|
02 Jul 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 7 Shaftesbury Place Brighton East Sussex BN1 4QS on 16 June 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Ritchie Cassling as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Steven Glenister as a director | |
11 Jun 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
09 Jun 2014 | AD01 | Registered office address changed from 7 7 Shaftsbury Place Brighton England on 9 June 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 7 Shaftesbury Place Brighton BN1 4QS England on 5 June 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 127 Fleetham Gardens Lower Earley Reading RG6 4BZ United Kingdom on 4 June 2014 | |
04 Jun 2014 | TM01 | Termination of appointment of Caroline Glenister as a director | |
04 Jun 2014 | AP01 | Appointment of Mr Ritchie David Cassling as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
29 Mar 2012 | NEWINC |
Incorporation
|