POLYGON COL-MAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

29/10/2429 October 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

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN / 14/04/2018

View Document

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JEANNINE MARTIN / 14/04/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

07/02/177 February 2017 ALTER ARTICLES 12/12/2016

View Document

05/01/175 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 99

View Document

05/01/175 January 2017 SOLVENCY STATEMENT DATED 13/12/16

View Document

05/01/175 January 2017 REDUCE ISSUED CAPITAL 13/12/2016

View Document

05/01/175 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 70099.00

View Document

05/01/175 January 2017 STATEMENT BY DIRECTORS

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/06/126 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 11/01/12 STATEMENT OF CAPITAL GBP 99

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN / 14/04/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARTIN / 17/04/2008

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN / 17/04/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: SMITH ACREMAN 350 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3HY

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information