POLYGON COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Amended accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY United Kingdom to Suite 1B1 Argyle House, Northside, Joel Street Northwood Hills HA6 1NW on 2022-11-25

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Appointment of Mr Simon Wiltshire as a director on 2021-11-29

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from Polygon Pr Widegate Studios 23 Widegate Street London E1 7HX to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 2021-06-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

04/08/174 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIROLA

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY ANDERSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 9-10 ROYAL OPERA ARCADE PALL MALL LONDON SW1Y 4UY UNITED KINGDOM

View Document

09/04/149 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W15 1DX

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED PERRY MICHAEL ANDERSON

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED STEPHEN RICHARD MATHEW SIROLA

View Document

18/06/1318 June 2013 ADOPT ARTICLES 17/05/2013

View Document

18/06/1318 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/1318 June 2013 INVESTMENT AGREEMENT 03/06/2013

View Document

18/06/1318 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SOUTHERN / 11/02/2013

View Document

15/02/1315 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM NEW BOND HOUSE NEW BOND STREET LONDON W1S 1DX UNITED KINGDOM

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2 MAPLEHURST CHASE BASINGSTOKE RG22 4XQ ENGLAND

View Document

11/07/1211 July 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information