POLYPHOTONIX MEDICAL LTD

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

27/09/2427 September 2024 Registered office address changed from National Centre for Printable Electronics Thomas Wright Way Netpark Sedgefield Co. Durham TS21 3FG to Netpark Explorer 2 Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FF on 2024-09-27

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

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

View Accounts

19/10/2319 October 2023 Registration of charge 076056340004, created on 2023-10-12

View Document

24/07/2324 July 2023 Satisfaction of charge 076056340001 in full

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076056340003

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076056340002

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/02/1721 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 100.98

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HAMLIN

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY NEVILLE HAMLIN

View Document

08/06/168 June 2016 SUB-DIVISION 05/07/13

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076056340002

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076056340003

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076056340001

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR MARTIN NEIL HOLLAND

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/09/126 September 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GRAHAM PICKLES / 01/01/2012

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY KIRK / 01/01/2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEVILLE PETER HAMLIN / 01/01/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE PETER HAMLIN / 01/01/2012

View Document

17/04/1217 April 2012 SAIL ADDRESS CREATED

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM, PETEC THOMAS WRIGHT WAY, SEDGEFIELD, COUNTY DURHAM, TS21 3FG, ENGLAND

View Document

15/04/1115 April 2011 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