POLYCATUK LTD
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Notification of a person with significant control statement |
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
04/08/254 August 2025 New | Change of share class name or designation |
31/07/2531 July 2025 New | Memorandum and Articles of Association |
31/07/2531 July 2025 New | Resolutions |
30/07/2530 July 2025 New | Registered office address changed from The Dutch Barn, Aldfield Farm Newbury Road East Hendred Wantage Oxfordshire OX12 8LJ England to Unit F1 Hunts Farm Rudd Lane Upper Timsbury Romsey Hants SO51 0NU on 2025-07-30 |
30/07/2530 July 2025 New | Cessation of William Paterson as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Director's details changed for Dr. Phil Henry Taylor on 2025-07-30 |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-08-31 |
19/03/2519 March 2025 | Appointment of Dr Marcus John Main as a director on 2025-03-19 |
19/03/2519 March 2025 | Appointment of Dr Charles Spencer as a director on 2025-03-19 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-12 with updates |
09/09/249 September 2024 | Registered office address changed from , Unit 55 Warpsgrove Lane, Chalgrove, Oxford, OX44 7RW, England to Unit F1 Hunts Farm Rudd Lane Upper Timsbury Romsey Hants SO51 0NU on 2024-09-09 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
26/02/2426 February 2024 | Memorandum and Articles of Association |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
06/02/246 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-22 with updates |
18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2023-12-20 |
18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2024-01-09 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-08-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-10 with updates |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-05-22 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-08-31 |
11/05/2211 May 2022 | Statement of capital following an allotment of shares on 2022-05-11 |
11/05/2211 May 2022 | Statement of capital following an allotment of shares on 2022-04-05 |
11/05/2211 May 2022 | Statement of capital following an allotment of shares on 2022-02-04 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-05-10 |
10/05/2210 May 2022 | Change of details for Mr. William Paterson as a person with significant control on 2022-02-04 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
11/11/2111 November 2021 | Director's details changed for Mr. William Paterson on 2021-11-11 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-08-31 |
05/10/215 October 2021 | Registered office address changed from 17 Henfield View Warborough Wallingford Oxfordshire OX10 7DB England to Unit 55 Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2021-10-05 |
27/10/2027 October 2020 | Registered office address changed from , Brook Cottage the Street, Ewelme, Wallingford, OX10 6HQ, England to Unit F1 Hunts Farm Rudd Lane Upper Timsbury Romsey Hants SO51 0NU on 2020-10-27 |
06/04/206 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | 25/03/20 STATEMENT OF CAPITAL GBP 12545 |
05/02/205 February 2020 | Registered office address changed from , 24 Green Lane, Ewelme, Wallingford, Oxfordshire, OX10 6DA, England to Unit F1 Hunts Farm Rudd Lane Upper Timsbury Romsey Hants SO51 0NU on 2020-02-05 |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 24 GREEN LANE EWELME WALLINGFORD OXFORDSHIRE OX10 6DA ENGLAND |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
21/06/1921 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | 15/04/19 STATEMENT OF CAPITAL GBP 12429 |
05/04/195 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 12252 |
21/12/1821 December 2018 | 05/10/18 STATEMENT OF CAPITAL GBP 11765 |
02/10/182 October 2018 | 02/10/18 STATEMENT OF CAPITAL GBP 10000 |
19/09/1819 September 2018 | DIRECTOR APPOINTED MR JONATHAN LEIGH HIRST |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
13/06/1813 June 2018 | 12/06/18 STATEMENT OF CAPITAL GBP 10000 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 43B DUKE STREET HENLEY-ON-THAMES RG9 1UR ENGLAND |
13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MR. WILLIAM PATERSON / 14/05/2018 |
13/06/1813 June 2018 | Registered office address changed from , 43B Duke Street, Henley-on-Thames, RG9 1UR, England to Unit F1 Hunts Farm Rudd Lane Upper Timsbury Romsey Hants SO51 0NU on 2018-06-13 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 7 WILLS ROAD DIDCOT OXFORDSHIRE OX11 7DH UNITED KINGDOM |
28/03/1828 March 2018 | Registered office address changed from , 7 Wills Road, Didcot, Oxfordshire, OX11 7DH, United Kingdom to Unit F1 Hunts Farm Rudd Lane Upper Timsbury Romsey Hants SO51 0NU on 2018-03-28 |
15/08/1715 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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