POLYMICROGYRIA FAMILY SUPPORT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Change of details for Mrs Monica Conde as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mrs Monica Sofia Garcia Gaiao Conde on 2023-09-26

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CESSATION OF RICHARD JOHN ANNABLE AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANNABLE

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MRS TARA JANE RUTT

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS MONICA SOFIA GARCIA GAIAO CONDE

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

09/07/189 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RYBACK

View Document

21/08/1721 August 2017 CESSATION OF MICHELLE RYBACK AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF TRACEY ANN GARDINER AS A PSC

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINEAD HAYES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 7 LANSDOWN ROAD SITTINGBOURNE KENT ME10 3BU ENGLAND

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY GARDINER

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS SINEAD CHRISTINA HAYES

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RYBACK / 08/09/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR RICHARD JOHN ANNABLE

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN GARDINER / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN GARDINER / 26/05/2016

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR FAYE JEFFRIES

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MRS TRACEY ANN GARDINER

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 5 BAILEY WAY PETERBOROUGH PE2 9SE

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICKY BOWLES

View Document

06/10/156 October 2015 09/09/15 NO MEMBER LIST

View Document

02/06/152 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL GARDINER

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MRS MICHELLE RYBACK

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY GARDINER

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MRS FAYE JEFFRIES

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 103 BEVERLEY CRESCENT CARTERTON OXON OX18 1DQ

View Document

06/10/146 October 2014 09/09/14 NO MEMBER LIST

View Document

09/09/139 September 2013 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