POLYCAON HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

06/04/256 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 2 Worple Close Harrow HA2 9st on 2023-10-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Registration of charge 119387090006, created on 2023-04-14

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-29

View Document

30/01/2230 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

04/08/214 August 2021 Registration of charge 119387090005, created on 2021-07-21

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

04/04/214 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA TANYA CARASCO

View Document

28/09/2028 September 2020 CESSATION OF STEVEN ANDREA AS A PSC

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREA / 23/08/2020

View Document

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 8 VICTORIA ROAD RUISLIP HA4 0AA UNITED KINGDOM

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA TANYA CARASCO / 23/08/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119387090002

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119387090001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/1910 April 2019 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