POLYPHOTONIX MEDICAL LTD

07605634
NETPARK EXPLORER 2 THOMAS WRIGHT WAY SEDGEFIELD TS21 3FF

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