POLYRHYTHM CIC

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Notification of Colette Stevenson as a person with significant control on 2024-01-13

View Document

09/06/239 June 2023 Termination of appointment of John Cecil Lakey as a director on 2023-06-06

View Document

09/06/239 June 2023 Registered office address changed from 5 Berrycoombe Road Bodmin PL31 2NS England to 10 Beaconhill Mews Beacon Hill Mews Bodmin PL31 1JU on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

09/06/239 June 2023 Cessation of John Cecil Lakey as a person with significant control on 2023-06-05

View Document

06/06/236 June 2023 Appointment of Mr Jason John Hyde as a director on 2023-06-06

View Document

06/06/236 June 2023 Appointment of Miss Colette Stevenson as a director on 2023-06-06

View Document

04/04/234 April 2023 Termination of appointment of Stuart Millard as a director on 2023-04-04

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

23/06/2123 June 2021 Appointment of Mr Stuart Millard as a director on 2021-06-20

View Document

18/06/2118 June 2021 Incorporation of a Community Interest Company

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