POLY TEXTILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-11-29

View Document

10/04/2510 April 2025 Registered office address changed from 1 Bedwell Rise Stevenage Hertfordshire SG1 1NL England to Lewis House Great Chesterford Court Great Chesterford Uttlesford CB10 1PF on 2025-04-10

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

06/10/236 October 2023 Change of details for Mr Akaid Quyam as a person with significant control on 2023-10-05

View Document

06/10/236 October 2023 Change of details for Mr Akaid Quyam as a person with significant control on 2023-10-05

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

19/05/2319 May 2023 Cessation of Akaid Quyam as a person with significant control on 2023-05-19

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

24/08/2024 August 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

28/08/1928 August 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

22/08/1822 August 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKAID QUYAM

View Document

25/10/1725 October 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM NO 1 BEDWELL RISE STEVENAGE HERTFORDSHIRE SG1 1NL UNITED KINGDOM

View Document

27/07/1727 July 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

24/07/1724 July 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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