POLYGON C.G.I. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Change of details for Mr Brendan Mannion as a person with significant control on 2023-06-20 |
21/06/2321 June 2023 | Director's details changed for Mr Brendan Mannion on 2023-06-20 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Change of details for Mr Brendan Mannion as a person with significant control on 2021-12-10 |
13/12/2113 December 2021 | Director's details changed for Mr Brendan Mannion on 2021-12-10 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 01/12/2020 |
03/12/203 December 2020 | PSC'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 01/12/2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 26/04/2018 |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 26/04/2018 |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 03/09/2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 17/07/2014 |
24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076768630001 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | 03/12/13 STATEMENT OF CAPITAL GBP 80 |
03/12/133 December 2013 | 03/12/13 STATEMENT OF CAPITAL GBP 100 |
11/09/1311 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 10/09/2013 |
24/06/1324 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MANNION / 19/06/2012 |
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 |
25/06/1225 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
21/06/1121 June 2011 | DIRECTOR APPOINTED MR BRENDAN MANNION |
21/06/1121 June 2011 | CURRSHO FROM 30/06/2012 TO 31/05/2012 |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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