POLYPHOTONIX MEDICAL LTD

07605634
NATIONAL CENTRE FOR PRINTABLE ELECTRONICS THOMAS WRIGHT WAY NETPARK SEDGEFIELD TS21 3FG

Documents

Documents
Date Category Description Pages
27 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2024 accounts Annual Accounts 7 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2023 mortgage Registration of a charge 21 Buy now
24 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 8 Buy now
11 May 2021 officers Change of particulars for director (Mr Richard Anthony Kirk) 2 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2019 accounts Annual Accounts 8 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 9 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 accounts Annual Accounts 5 Buy now
21 Feb 2017 capital Return of Allotment of shares 8 Buy now
21 Dec 2016 officers Termination of appointment of director (Neville Peter Hamlin) 1 Buy now
21 Dec 2016 officers Termination of appointment of secretary (Neville Peter Hamlin) 1 Buy now
08 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Annual Accounts 8 Buy now
18 Aug 2015 mortgage Registration of a charge 33 Buy now
18 Aug 2015 mortgage Registration of a charge 36 Buy now
02 Jul 2015 mortgage Registration of a charge 24 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 10 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 officers Appointment of director (Mr Martin Neil Holland) 2 Buy now
11 Sep 2012 accounts Annual Accounts 7 Buy now
06 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
17 Apr 2012 address Move Registers To Sail Company 1 Buy now
17 Apr 2012 address Change Sail Address Company 1 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2012 officers Change of particulars for director (Mr Ralph Graham Pickles) 2 Buy now
17 Apr 2012 officers Change of particulars for secretary (Mr Neville Peter Hamlin) 1 Buy now
17 Apr 2012 officers Change of particulars for director (Mr Neville Peter Hamlin) 2 Buy now
17 Apr 2012 officers Change of particulars for director (Mr Richard Anthony Kirk) 2 Buy now
15 Apr 2011 incorporation Incorporation Company 10 Buy now