Advanced company searchLink opens in new window

POLYAI LIMITED

Company number 11048129

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)
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 297.763
20 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 May 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 297.736
25 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 MA Memorandum and Articles of Association
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 295.074
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 294.815
19 Mar 2021 AD01 Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 3 Waterhouse Square, 138 - 142 Holborn London EC1N 2SW on 19 March 2021
11 Dec 2020 AD01 Registered office address changed from Petersham House Polyai, 57a Hatton Garden London EC1N 8JG England to 14 Gray's Inn Road London WC1X 8HN on 11 December 2020
23 Nov 2020 AA Accounts for a small company made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
28 May 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 232.294
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 232.122
13 Feb 2020 PSC08 Notification of a person with significant control statement
08 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
08 Nov 2019 PSC07 Cessation of Tsung-Hsien Wen as a person with significant control on 16 January 2019
08 Nov 2019 PSC07 Cessation of Pei-Hao Su as a person with significant control on 16 January 2019
08 Nov 2019 PSC07 Cessation of Nikola Mrksic as a person with significant control on 16 January 2019
04 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 AD01 Registered office address changed from Polyai, White Bear Yard (Ground Floor) 144a Clerkenwell Road London EC1R 5DF England to Petersham House Polyai, 57a Hatton Garden London EC1N 8JG on 8 July 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 231.321
13 Jun 2019 SH08 Change of share class name or designation
01 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 229.941