POLYTELIS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

16/09/2416 September 2024 Registration of charge 108924850007, created on 2024-09-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Satisfaction of charge 108924850004 in full

View Document

27/06/2327 June 2023 Registration of charge 108924850006, created on 2023-06-26

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

29/12/2229 December 2022 Registration of charge 108924850005, created on 2022-12-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHIR KISHORKUMAR SHAH

View Document

29/03/2029 March 2020 CESSATION OF RACHANA MIHIR SHAH AS A PSC

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS BHAVINI CHETAN SHAH

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS RACHANA MIHIR SHAH

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR BHAVINI SHAH

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR RACHANA SHAH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/06/1930 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108924850002

View Document

03/11/183 November 2018 DIRECTOR APPOINTED MR MIHIR KISHORKUMAR SHAH

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHANA MIHIR SHAH / 04/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108924850001

View Document

17/12/1717 December 2017 REGISTERED OFFICE CHANGED ON 17/12/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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