Advanced company searchLink opens in new window

POLYDOC FILMS LTD

Company number 10639115

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)
22 Nov 2024 AA Micro company accounts made up to 29 February 2024
28 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 28 February 2022
06 May 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
06 May 2022 PSC01 Notification of Rebecca Jane Mark-Lawson as a person with significant control on 24 February 2020
06 May 2022 RP04CS01 Second filing of Confirmation Statement dated 27 February 2020
25 Oct 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
03 Mar 2021 PSC04 Change of details for Celeste Bell as a person with significant control on 25 February 2020
03 Mar 2021 CH01 Director's details changed for Celeste Bell on 25 February 2020
01 Mar 2021 CH01 Director's details changed for Mr Paul Eng Kim Sng on 25 February 2020
01 Mar 2021 PSC04 Change of details for Mr Paul Eng Kim Sng as a person with significant control on 25 February 2020
05 Oct 2020 AA Micro company accounts made up to 29 February 2020
28 Sep 2020 AD01 Registered office address changed from 1.03 Sheffield Technology Park / Cooper Building Arundel Street Sheffield S1 2NS United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 28 September 2020
18 Sep 2020 AP01 Appointment of Ms Rebecca Jane Mark-Lawson as a director on 24 February 2020
27 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 06/05/22
04 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
01 Mar 2019 AD01 Registered office address changed from 4a Powis Square Brighton East Sussex BN1 3HH United Kingdom to 1.03 Sheffield Technology Park / Cooper Building Arundel Street Sheffield S1 2NS on 1 March 2019
01 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
20 Mar 2018 SH02 Sub-division of shares on 17 January 2018
09 Mar 2018 PSC07 Cessation of Zoe Howe as a person with significant control on 17 January 2018
09 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates