POLYGON C.G.I. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Change of details for Mr Brendan Mannion as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Director's details changed for Mr Brendan Mannion on 2023-06-20

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Change of details for Mr Brendan Mannion as a person with significant control on 2021-12-10

View Document

13/12/2113 December 2021 Director's details changed for Mr Brendan Mannion on 2021-12-10

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 01/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 01/12/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 26/04/2018

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 03/09/2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 17/07/2014

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076768630001

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 80

View Document

03/12/133 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 10/09/2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 19/06/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 277 STOCKPORT ROAD GUIDE BRIDGE ASHTON -U-LYNE LANCS OL7 0NT UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR BRENDAN MANNION

View Document

21/06/1121 June 2011 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

21/06/1121 June 2011 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