POLYBEAD INSULATION UK LTD
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-06-27 with no updates |
| 28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 27/06/2427 June 2024 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to Unit 44 Pindar Road Hoddesdon EN11 0FF on 2024-06-27 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 19/12/2319 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
| 27/06/2327 June 2023 | Termination of appointment of Sophoclis Sophocli as a director on 2023-06-19 |
| 27/06/2327 June 2023 | Cessation of Sophoclis Sophocli as a person with significant control on 2023-06-19 |
| 27/06/2327 June 2023 | Notification of Ee Developments Ltd as a person with significant control on 2023-06-19 |
| 27/06/2327 June 2023 | Appointment of Ms Elaina Maria Georgiou as a director on 2023-06-19 |
| 27/06/2327 June 2023 | Appointment of Ms Stephanie Despina Sophocli as a director on 2023-06-19 |
| 27/06/2327 June 2023 | Appointment of Ms Joanna Sophocli as a director on 2023-06-19 |
| 27/06/2327 June 2023 | Appointment of Mr Andreas Costa Frangeskides as a director on 2023-06-19 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 27/02/2327 February 2023 | Termination of appointment of Joanna Sophocli as a secretary on 2023-02-27 |
| 03/02/233 February 2023 | Satisfaction of charge 065142050002 in full |
| 03/02/233 February 2023 | Satisfaction of charge 065142050001 in full |
| 14/01/2314 January 2023 | Registered office address changed from Ecologic Energy Unit 7 Sovereign Business Centre Stockingwater Lane Brimsdown London EN3 7JX United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2023-01-14 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA |
| 19/12/1919 December 2019 | ADOPT ARTICLES 04/12/2019 |
| 12/12/1912 December 2019 | STATEMENT OF COMPANY'S OBJECTS |
| 04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065142050002 |
| 11/04/1811 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065142050001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SOPHOCLIS SOPHOCLI / 01/02/2018 |
| 22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/04/1517 April 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/03/1419 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/03/131 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 12 GATEWAY MEWS BOUNDS GREEN LONDON N11 2UT |
| 31/01/1231 January 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGIOU |
| 02/03/112 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOPHOCLIS SOPHOCLI / 26/02/2010 |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGIOU / 26/02/2010 |
| 21/04/1021 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 21/04/1021 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA SOPHOCLI / 26/02/2010 |
| 15/07/0915 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 26/02/0926 February 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
| 12/02/0912 February 2009 | CURREXT FROM 28/02/2009 TO 30/04/2009 |
| 12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 72/74 BRUNSWICK PARK ROAD LONDON N11 1JJ UK |
| 16/04/0816 April 2008 | DIRECTOR APPOINTED MR SOPHOCLIS SOPHOCLI |
| 16/04/0816 April 2008 | DIRECTOR APPOINTED MR MICHAEL GEORGIOU |
| 16/04/0816 April 2008 | SECRETARY APPOINTED MISS JOANNA SOPHOCLI |
| 27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
| 27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
| 26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POLYBEAD INSULATION UK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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