Advanced company searchLink opens in new window

POLYMARK HOLDINGS LIMITED

Company number 08804662

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)
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
06 Dec 2024 PSC07 Cessation of Biko Invest Ag as a person with significant control on 31 July 2017
06 Dec 2024 PSC01 Notification of Ian Elliott as a person with significant control on 31 July 2017
27 Sep 2024 AA Total exemption full accounts made up to 30 March 2024
20 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
20 Feb 2024 PSC05 Change of details for Biko Invest Ag as a person with significant control on 28 June 2021
18 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
21 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
28 Dec 2022 CH01 Director's details changed for Mr Ian Elliott on 23 December 2022
28 Dec 2022 CH01 Director's details changed for Mr Ian Elliott on 23 December 2022
23 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
28 Sep 2022 CH01 Director's details changed for Mr Ian Elliott on 27 September 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
12 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
02 Sep 2021 TM01 Termination of appointment of James Alan Clementson as a director on 31 August 2021
18 Aug 2021 SH06 Cancellation of shares. Statement of capital on 28 June 2021
  • GBP 125,000
18 Aug 2021 SH03 Purchase of own shares.
19 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG England to Unit 24 Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PG on 13 August 2020
20 Jul 2020 AD01 Registered office address changed from 14 Sopwith Way Drayton Fields Daventry NN11 8PB to Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG on 20 July 2020
07 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates