- Company Overview for POLYDOC FILMS LTD (10639115)
- Filing history for POLYDOC FILMS LTD (10639115)
- People for POLYDOC FILMS LTD (10639115)
- More for POLYDOC FILMS LTD (10639115)
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
|
|
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 |