- 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) |
---|---|---|---|
27 Jul 2018 | TM01 | Termination of appointment of Dennis William Rutland as a director on 1 December 2016 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
24 Jan 2018 | PSC02 | Notification of Biko Invest Ag as a person with significant control on 31 July 2017 | |
24 Jan 2018 | PSC07 | Cessation of James Alan Clementson as a person with significant control on 31 July 2017 | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
28 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mr Ian Elliot on 1 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Ian Elliot as a director on 1 March 2017 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 Jan 2014 | MR01 | Registration of charge 088046620001 | |
06 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-06
|