POLYMARK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/12/246 December 2024 Notification of Ian Elliott as a person with significant control on 2017-07-31

View Document

06/12/246 December 2024 Cessation of Biko Invest Ag as a person with significant control on 2017-07-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

20/02/2420 February 2024 Change of details for Biko Invest Ag as a person with significant control on 2021-06-28

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

28/12/2228 December 2022 Director's details changed for Mr Ian Elliott on 2022-12-23

View Document

28/12/2228 December 2022 Director's details changed for Mr Ian Elliott on 2022-12-23

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Ian Elliott on 2022-09-27

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

19/04/2119 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 24 ALVIS WAY ROYAL OAK INDUSTRIAL ESATE DAVENTRY NORTHAMPONSHIRE NN11 8PG ENGLAND

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 14 SOPWITH WAY DRAYTON FIELDS DAVENTRY NN11 8PB

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS RUTLAND

View Document

15/03/1815 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIKO INVEST AG

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

24/01/1824 January 2018 CESSATION OF JAMES ALAN CLEMENTSON AS A PSC

View Document

19/01/1819 January 2018 31/07/17 STATEMENT OF CAPITAL GBP 280000

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIOT / 01/03/2017

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR IAN ELLIOT

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1610 February 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

27/05/1527 May 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

03/02/153 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088046620001

View Document

06/12/136 December 2013 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