POLYGLOTTED LIMITED

Company Documents

DateDescription
21/12/2321 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Termination of appointment of Shankar Vasudevan as a director on 2023-01-06

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

19/01/2319 January 2023 Termination of appointment of David Frederick Haines as a director on 2023-01-06

View Document

19/01/2319 January 2023 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY MARTINA KOVACOVA

View Document

28/04/1628 April 2016 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

28/04/1628 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JONATHAN WRIGHT COOPER

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/04/1513 April 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

10/04/1510 April 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