POLYPHARMA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-12 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 22/05/2222 May 2022 | Confirmation statement made on 2022-05-12 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 499 LOUGHBOROUGH ROAD BIRSTALL LEICESTER LEICESTERSHIRE LE4 4BJ |
| 21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | COMPANY RESTORED ON 15/11/2019 |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 22/10/1922 October 2019 | STRUCK OFF AND DISSOLVED |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/06/1623 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/06/1410 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/06/1317 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/06/126 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HARISH KUMAR PRASHER / 01/09/2010 |
| 06/06/116 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 14/01/1114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUJAN RANI PRASHER / 01/09/2010 |
| 14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HARISH KUMAR PRASHER / 01/09/2010 |
| 10/01/1110 January 2011 | 12/05/10 NO CHANGES |
| 05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 625 LOUGHBOROUGH ROAD BIRSTALL LEICESTER LEICESTERSHIRE LE4 4NJ |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 30/05/0830 May 2008 | DIRECTOR APPOINTED HARISH KUMAR PRASHER |
| 30/05/0830 May 2008 | SECRETARY APPOINTED SUJAN RANI PRASHER |
| 30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 32 DEMONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD |
| 30/05/0830 May 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
| 14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 12/05/0812 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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