POLYADD LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewRegistration of charge 093256740003, created on 2025-06-12

View Document

17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewResolutions

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Jeffrey Elmer as a director on 2023-02-08

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

20/12/2220 December 2022 Appointment of Chief Financial Officer Jeffrey Elmer as a director on 2022-12-12

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

21/10/2221 October 2022 Cessation of Polymer Additives, Inc. as a person with significant control on 2018-11-28

View Document

21/10/2221 October 2022 Notification of Simon David Medley as a person with significant control on 2022-09-19

View Document

19/10/2219 October 2022 Termination of appointment of Paul Alan Angus as a director on 2022-09-19

View Document

19/10/2219 October 2022 Appointment of Mr. Simon David Medley as a director on 2022-09-19

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLYMER ADDITIVES, INC.

View Document

28/11/1828 November 2018 CESSATION OF PAUL ALAN ANGUS AS A PSC

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093256740001

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW WALLACE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW WALLACE

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MATTHEW KESHIAN

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR PARASHAR RANADE

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR GAURAV GOLECHHA

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR MATHEW WALLACE

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATT GULLEN

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG FITZPATRICK

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 25 ST. GEORGE STREET LONDON W1S 1FS

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093256740001

View Document

23/12/1523 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR CRAIG FITZPATRICK

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR GAURAV GOLECHHA

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR PAUL ANGUS

View Document

03/03/153 March 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O H.I.G EUROPEAN CAPITAL PARTNERS LLP 25 ST. GEORGE STREET LONDON W1S 1FS UNITED KINGDOM

View Document

28/01/1528 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 1215050.77

View Document

28/01/1528 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1422 December 2014 ADOPT ARTICLES 13/12/2014

View Document

25/11/1425 November 2014 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