POLYUS FINANCE PLC

Company Documents

DateDescription
30/05/2530 May 2025 NewFull accounts made up to 2023-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/03/2531 March 2025 Appointment of Sergei Igorevich Nossoff as a secretary on 2025-03-31

View Document

19/12/2419 December 2024 Registered office address changed from PO Box 4385 10695706 - Companies House Default Address Cardiff CF14 8LH to 56 Fairacres Ruislip London United Kingdom HA4 8AW on 2024-12-19

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Cessation of Akhmet Magomedovich Palankoyev as a person with significant control on 2024-06-28

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 4385, 10695706 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

30/08/2430 August 2024 Termination of appointment of Antoni Pujol Cuadra as a secretary on 2024-08-30

View Document

23/07/2423 July 2024 Notification of Joint Stock Company "Polyus Krasnoyarsk" as a person with significant control on 2024-06-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

17/01/2417 January 2024 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 4th Floor 27 Dover Street Mayfair London England W1S 4LZ on 2023-06-08

View Document

05/06/235 June 2023 Appointment of Antoni Pujol Cuadra as a secretary on 2023-05-09

View Document

10/05/2310 May 2023 Director's details changed for Mr Owen Ashley Keane on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-05-09

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

07/03/237 March 2023 Amended full accounts made up to 2021-12-31

View Document

16/01/2316 January 2023 Amended full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Termination of appointment of Antonios Theodosiou Antoniou as a director on 2022-03-28

View Document

07/12/217 December 2021 Director's details changed for Ms Alexandra Maria Beckwith on 2021-12-02

View Document

11/07/2111 July 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARIA BECKWITH / 21/03/2020

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEI IGOREVICH NOSSOFF / 01/12/2017

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS ANTONIOU / 01/12/2017

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARIA BECKWITH / 01/12/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

17/11/1717 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/10/1730 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/1729 March 2017 APPLICATION COMMENCE BUSINESS

View Document

29/03/1729 March 2017 COMMENCE BUSINESS AND BORROW

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company