Advanced company searchLink opens in new window

POLYCO (GROUP) LIMITED

Company number 08241883

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)
18 Mar 2016 MR04 Satisfaction of charge 3 in full
18 Mar 2016 MR04 Satisfaction of charge 2 in full
16 Mar 2016 MR01 Registration of charge 082418830005, created on 15 March 2016
11 Mar 2016 TM01 Termination of appointment of Gavin Karl O'reilly as a director on 25 February 2016
08 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
02 Dec 2015 SH06 Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 4,535.03
02 Dec 2015 SH06 Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 5,030.03
11 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,362.5
15 Sep 2015 SH10 Particulars of variation of rights attached to shares
15 Sep 2015 SH06 Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 5,362.50
15 Sep 2015 SH03 Purchase of own shares.
18 Mar 2015 TM01 Termination of appointment of Sarah Bridge as a director on 12 December 2014
24 Dec 2014 SH10 Particulars of variation of rights attached to shares
24 Dec 2014 SH06 Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 5,362.50
24 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Dec 2014 SH03 Purchase of own shares.
27 Nov 2014 AP01 Appointment of Mr Mark Rodney Bernard as a director on 24 November 2014
14 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,362.5
14 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,362.5
24 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2013 AP01 Appointment of Gavin Karl O'reilly as a director
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 5,362.50
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2012 CERTNM Company name changed pimco 2922 LIMITED\certificate issued on 09/11/12
  • CONNOT ‐