- Company Overview for POLYMARK HOLDINGS LIMITED (08804662)
- Filing history for POLYMARK HOLDINGS LIMITED (08804662)
- People for POLYMARK HOLDINGS LIMITED (08804662)
- Charges for POLYMARK HOLDINGS LIMITED (08804662)
- More for POLYMARK HOLDINGS LIMITED (08804662)
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
|
|
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 |