- Company Overview for POLYMORPH CAPITAL LTD (12637683)
- Filing history for POLYMORPH CAPITAL LTD (12637683)
- People for POLYMORPH CAPITAL LTD (12637683)
- More for POLYMORPH CAPITAL LTD (12637683)
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) |
---|---|---|---|
25 Aug 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
05 Jun 2024 | AD01 | Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England to Northwood House Ward Avenue Cowes PO31 8AZ on 5 June 2024 | |
02 Jan 2024 | CERTNM |
Company name changed medical people LTD\certificate issued on 02/01/24
|
|
05 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2022 | PSC04 | Change of details for Jozef Sebastian Wallis as a person with significant control on 10 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Jozef Sebastian Wallis on 10 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Abraham Laurens Vis on 10 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 13 October 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
05 Oct 2021 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 5 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
15 Jun 2021 | CH01 | Director's details changed for Mr Abraham Vis on 29 May 2021 | |
06 Oct 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
19 Jun 2020 | AP01 | Appointment of Mr Abraham Vis as a director on 1 June 2020 | |
01 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-01
|