SH20 |
Statement by Directors
filed on: 19th, December 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 19th, December 2023
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 19/12/23
filed on: 19th, December 2023
| insolvency
|
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2023/12/19
filed on: 19th, December 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/21
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended full accounts for the period to 2022/12/31
filed on: 8th, September 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/21
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/09/01
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/01.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 20th, June 2022
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, March 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, March 2022
| incorporation
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 092739480004, created on 2022/02/25
filed on: 1st, March 2022
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Charge 092739480002 satisfaction in full.
filed on: 2nd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 092739480001 satisfaction in full.
filed on: 10th, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/21
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 10th, June 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/21
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, October 2020
| accounts
|
Free Download
(16 pages)
|
MR04 |
Charge 092739480003 satisfaction in full.
filed on: 25th, March 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/21
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 15th, April 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2018/10/21
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 21st, May 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/21
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092739480003, created on 2017/05/18
filed on: 19th, May 2017
| mortgage
|
Free Download
(67 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 17th, May 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2016/10/21
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, May 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/21
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/09/16
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/16.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, December 2014
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR United Kingdom on 2014/12/19 to Laporte Road Laporte Road Stallingborough Nr Grimsby North East Lincolnshire DN41 8DR
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
SH01 |
576100.00 GBP is the capital in company's statement on 2014/12/17
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed polynt composites uk LIMITEDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, December 2014
| resolution
|
|
MR01 |
Registration of charge 092739480002, created on 2014/12/01
filed on: 11th, December 2014
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 092739480001, created on 2014/12/01
filed on: 4th, December 2014
| mortgage
|
Free Download
(47 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2014
| incorporation
|
Free Download
(50 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/21
capital
|
|