POLYTECH LIQUID POLYMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Christopher Simon Nicholls as a director on 2025-03-31

View Document

23/12/2423 December 2024 Notification of Sami Mnaymneh as a person with significant control on 2024-12-13

View Document

23/12/2423 December 2024 Cessation of Plixxent Holding Uk Limited as a person with significant control on 2024-12-17

View Document

23/12/2423 December 2024 Notification of Anthony Aouni Tamer as a person with significant control on 2024-12-17

View Document

23/12/2423 December 2024 Notification of Sami Mnaymneh as a person with significant control on 2024-12-17

View Document

23/12/2423 December 2024 Cessation of Sami Mnaymneh as a person with significant control on 2024-12-13

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

03/12/243 December 2024 Resolutions

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Registration of charge 121705140002, created on 2024-04-05

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Appointment of John Philip Robinson as a director on 2023-11-24

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

11/08/2311 August 2023 Registration of charge 121705140001, created on 2023-08-04

View Document

01/02/231 February 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of David Bell as a director on 2022-10-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-07 with updates

View Document

13/12/2113 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT ALAN SNELL

View Document

07/01/217 January 2021 CESSATION OF CHRISTOPHER SIMON NICHOLLS AS A PSC

View Document

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CESSATION OF POLYTECH INTERNATIONAL LIMITED AS A PSC

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information