TM01 |
11th January 2024 - the day director's appointment was terminated
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th June 2023. New Address: C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX. Previous address: 140 Coniscliffe Road Darlington DL3 7RT United Kingdom
filed on: 12th, June 2023
| address
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
18th April 2022 - the day director's appointment was terminated
filed on: 18th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd March 2022. New Address: 140 Coniscliffe Road Darlington DL3 7RT. Previous address: 1 Grindon Way Heighington Business Park Newton Aycliffe Co Durham DL5 6SH
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
19th April 2021 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
24th March 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, July 2020
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 2nd, July 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th June 2020: 2416000.00 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
3rd April 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2nd May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(10 pages)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 1960000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 31st December 2013: 1960000.00 GBP
filed on: 12th, February 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 2108500.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(10 pages)
|
TM01 |
14th January 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ik-pei LIMITEDcertificate issued on 23/12/13
filed on: 23rd, December 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd November 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd December 2013: 206000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st January 2013: 206000.00 GBP
filed on: 6th, November 2013
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 23rd November 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed polyeurope international LIMITEDcertificate issued on 09/08/12
filed on: 9th, August 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(11 pages)
|
TM01 |
6th August 2012 - the day director's appointment was terminated
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st October 2011: 200000.00 GBP
filed on: 14th, December 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd November 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Flat 13 2 Vicarage Gate, London, W8 4HH, United Kingdom on 2nd March 2011
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2010
filed on: 14th, December 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(22 pages)
|