Advanced company searchLink opens in new window

POLYGROW LIMITED

Company number 14331113

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)
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2024 PSC02 Notification of Westbridge Corporate Restructure Ltd as a person with significant control on 9 December 2024
09 Dec 2024 AP01 Appointment of Mr David Patrick Wade as a director on 9 December 2024
09 Dec 2024 TM01 Termination of appointment of Jonathan Harrison as a director on 9 December 2024
09 Dec 2024 PSC07 Cessation of Jonathan Harrison as a person with significant control on 9 December 2024
09 Dec 2024 AD01 Registered office address changed from Unit 1 Strands Barn Strands Farm Lane Hornby LA2 8JF England to Office 17 Westbridge Corporate Restructure Ltd Metro House Pepper Road Leeds LS10 2RU on 9 December 2024
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2024 AA Micro company accounts made up to 30 September 2023
08 Dec 2023 TM02 Termination of appointment of Daniel James Hendry as a secretary on 17 October 2023
20 Oct 2023 TM01 Termination of appointment of Daniel James Hendry as a director on 17 October 2023
13 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with updates
13 Oct 2023 PSC04 Change of details for Mr Daniel James Hendry as a person with significant control on 30 June 2023
13 Oct 2023 CH01 Director's details changed for Mr Daniel James Hendry on 30 June 2023
13 Oct 2023 CH03 Secretary's details changed for Mr Daniel James Hendry on 13 October 2023
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 400
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 400
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 300
02 Sep 2022 PSC04 Change of details for Mr Daniel James Hendry as a person with significant control on 2 September 2022
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 201.500012
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 101.500012
01 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-01
  • GBP 1.5