POLYAI LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Nikola Mrksic on 2025-06-07

View Document

17/06/2517 June 2025 NewDirector's details changed for Nikola Mrksic on 2025-06-17

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

28/03/2528 March 2025 Registered office address changed from 5th Floor 12 Moorgate London EC2R 6DA England to Part Lower Garden Floor Sheldon Square London W2 6HY on 2025-03-28

View Document

27/01/2527 January 2025 Appointment of Mrs Francesca Porter as a secretary on 2025-01-27

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-04-25 with updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

22/07/2422 July 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

16/07/2416 July 2024 Sub-division of shares on 2024-04-22

View Document

16/07/2416 July 2024 Sub-division of shares on 2024-04-22

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

02/06/242 June 2024 Appointment of Mr. Ian William Osborne as a director on 2024-04-22

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

03/04/243 April 2024 Registered office address changed from 22 Long Acre London WC2E 9LY United Kingdom to 5th Floor 12 Moorgate London EC2R 6DA on 2024-04-03

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

15/03/2415 March 2024 Change of share class name or designation

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

18/02/2418 February 2024 Termination of appointment of Yan Zhang as a director on 2024-02-02

View Document

16/11/2316 November 2023 Registered office address changed from 22 Long Acre Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 9LY on 2023-11-16

View Document

16/11/2316 November 2023 Registered office address changed from 52 Bedford Row London WC1R 4LR England to 22 Long Acre Long Acre London WC2E 9LY on 2023-11-16

View Document

02/11/232 November 2023 Group of companies' accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-25 with updates

View Document

26/06/2326 June 2023 Registered office address changed from 10 York Road London SE1 7nd England to 52 Bedford Row London WC1R 4LR on 2023-06-26

View Document

30/11/2230 November 2022 Registered office address changed from 3 Waterhouse Square, 138 - 142 Holborn London EC1N 2SW England to 10 York Road London SE1 7nd on 2022-11-30

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2022-01-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/03/2230 March 2022 Withdrawal of the directors' register information from the public register

View Document

30/03/2230 March 2022 Directors' register information at 2022-03-30 on withdrawal from the public register

View Document

30/03/2230 March 2022 Withdrawal of the directors' residential address register information from the public register

View Document

23/02/2223 February 2022 Second filing for the appointment of Amelia Sarah Armour as a director

View Document

16/02/2216 February 2022 Director's details changed for Nikola Mrksic on 2020-02-10

View Document

15/02/2215 February 2022 Appointment of Amelia Sarah Armour as a director on 2022-02-10

View Document

15/02/2215 February 2022 Termination of appointment of Hermann Maria Hauser as a director on 2022-02-09

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM POLYAI, WHITE BEAR YARD (GROUND FLOOR) 144A CLERKENWELL ROAD LONDON EC1R 5DF ENGLAND

View Document

20/06/1920 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1913 June 2019 28/03/19 STATEMENT OF CAPITAL GBP 231.321

View Document

01/05/191 May 2019 ADOPT ARTICLES 16/01/2019

View Document

30/04/1930 April 2019 16/01/19 STATEMENT OF CAPITAL GBP 229.941

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR SRI CHANDRASEKAR

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TSUNG-HSIEN WEN / 26/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLA MRKSIC / 26/02/2019

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR PEI-HAO SU

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN BURBIDGE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

17/10/1817 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1817 October 2018 02/08/18 STATEMENT OF CAPITAL GBP 187886

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 58 CHAMBERLAIN COURT SILWOOD STREET LONDON SE16 2AZ UNITED KINGDOM

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS EILEEN BURBIDGE

View Document

14/03/1814 March 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HERMANN MARIA HAUSER / 29/01/2018

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED DR HERMANN MARIA HAUSER

View Document

15/02/1815 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 157047

View Document

15/02/1815 February 2018 29/01/2018

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PEI-HAO SU

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR TSUNG-HSIEN WEN

View Document

01/12/171 December 2017 ARTICLES OF ASSOCIATION

View Document

01/12/171 December 2017 ADOPT ARTICLES 22/11/2017

View Document

01/12/171 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 94

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLA MRKSIC / 14/11/2017

View Document

06/11/176 November 2017 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