POLYXON LIMITED

09280371
26 HILLFIELD PARK LONDON ENGLAND N21 3QH

Documents

Documents
Date Category Description Pages
25 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2024 capital Return of Allotment of shares 3 Buy now
13 Sep 2024 accounts Annual Accounts 2 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2023 capital Return of Allotment of shares 3 Buy now
12 Sep 2023 accounts Annual Accounts 2 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2022 capital Return of Allotment of shares 3 Buy now
25 Aug 2022 accounts Annual Accounts 2 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2021 capital Return of Allotment of shares 3 Buy now
12 Aug 2021 accounts Annual Accounts 2 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2020 capital Return of Allotment of shares 3 Buy now
02 Oct 2020 accounts Annual Accounts 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 capital Return of Allotment of shares 3 Buy now
15 Sep 2019 accounts Annual Accounts 2 Buy now
21 Nov 2018 capital Return of Allotment of shares 3 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Aug 2018 capital Return of Allotment of shares 3 Buy now
20 Aug 2018 accounts Annual Accounts 3 Buy now
18 Aug 2018 officers Termination of appointment of director (David Allister Scott) 1 Buy now
18 Aug 2018 officers Appointment of director (Mr George Angus Macfarlane) 2 Buy now
18 Aug 2018 officers Appointment of director (Ms Karen Ann Thomas-Bland) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (George John Frangou) 1 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2016 insolvency Solvency Statement dated 10/11/16 1 Buy now
20 Dec 2016 resolution Resolution 1 Buy now
09 Dec 2016 officers Termination of appointment of director (Martin Fraser Robinson) 1 Buy now
05 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 5 Buy now
21 Nov 2015 annual-return Annual Return 7 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Martin Fraser Robinson) 2 Buy now
19 May 2015 capital Notice of cancellation of shares 4 Buy now
19 May 2015 capital Return of Allotment of shares 4 Buy now
08 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2015 officers Appointment of director (Mr David Allister Scott) 2 Buy now
07 Apr 2015 officers Change of particulars for director (Mr Martin Robinson) 2 Buy now
06 Apr 2015 officers Appointment of corporate secretary (Tat Secretarial Ltd) 2 Buy now
27 Oct 2014 incorporation Incorporation Company 8 Buy now