POLYMORPH CAPITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Micro company accounts made up to 2025-03-31 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 04/06/254 June 2025 | Director's details changed for Mr Jozef Sebastian Wallis on 2025-06-04 |
| 04/06/254 June 2025 | Director's details changed for Mr Abraham Laurens Vis on 2025-06-04 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
| 25/08/2425 August 2024 | Confirmation statement made on 2024-05-31 with updates |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/01/242 January 2024 | Certificate of change of name |
| 05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 13/10/2213 October 2022 | Director's details changed for Mr Jozef Sebastian Wallis on 2022-10-10 |
| 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 |
| 13/10/2213 October 2022 | Change of details for Jozef Sebastian Wallis as a person with significant control on 2022-10-10 |
| 13/10/2213 October 2022 | Director's details changed for Mr Abraham Laurens Vis on 2022-10-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2020-07-01 |
| 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 |
| 15/06/2115 June 2021 | Director's details changed for Mr Abraham Vis on 2021-05-29 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-31 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/06/2019 June 2020 | DIRECTOR APPOINTED MR ABRAHAM VIS |
| 01/06/201 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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