POLYMORPH CAPITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Micro company accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

04/06/254 June 2025 Director's details changed for Mr Jozef Sebastian Wallis on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Abraham Laurens Vis on 2025-06-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-05-31 with updates

View Document

05/06/245 June 2024 Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England to Northwood House Ward Avenue Cowes PO31 8AZ on 2024-06-05

View Document

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

View Accounts

02/01/242 January 2024 Certificate of change of name

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Director's details changed for Mr Jozef Sebastian Wallis on 2022-10-10

View Document

13/10/2213 October 2022 Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Jozef Sebastian Wallis as a person with significant control on 2022-10-10

View Document

13/10/2213 October 2022 Director's details changed for Mr Abraham Laurens Vis on 2022-10-10

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2020-07-01

View Document

05/10/215 October 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 2021-10-05

View Document

15/06/2115 June 2021 Director's details changed for Mr Abraham Vis on 2021-05-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

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

View Accounts

19/06/2019 June 2020 DIRECTOR APPOINTED MR ABRAHAM VIS

View Document

01/06/201 June 2020 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