R3 POLYGON UK LTD.

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

05/03/255 March 2025 Full accounts made up to 2023-12-31

View Document

20/02/2520 February 2025 Appointment of Ms Jane Perkins as a secretary on 2025-01-02

View Document

17/02/2517 February 2025 Appointment of Mr Kristian Lennard as a director on 2025-01-02

View Document

14/02/2514 February 2025 Termination of appointment of Purmpal Singh Taggar as a secretary on 2025-01-02

View Document

12/02/2512 February 2025 Appointment of Mr Robin Petersen as a director on 2025-01-07

View Document

12/02/2512 February 2025 Termination of appointment of Peter Brumby as a director on 2025-01-02

View Document

12/02/2512 February 2025 Termination of appointment of Axel Jorg Graenitz as a director on 2025-01-07

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

15/01/2515 January 2025 Resolutions

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

27/12/2327 December 2023 Termination of appointment of Martin per Hamner as a director on 2023-12-26

View Document

27/12/2327 December 2023 Appointment of Asa Margareta Kallenius as a director on 2023-12-27

View Document

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR

View Document

04/07/234 July 2023 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

02/05/232 May 2023 Termination of appointment of Jeremy Anthony Langrove Sykes as a director on 2023-04-08

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Registration of charge 004026520004, created on 2022-02-03

View Document

11/01/2211 January 2022 Appointment of Mr Peter Brumby as a director on 2022-01-05

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL JORG GRANITZ / 23/09/2019

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MARTIN PER HAMNER

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATS NORBERG

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR AXEL JORG GRANITZ

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR EVERT JANSEN

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLYGON INTERNATIONAL AB

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1619 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/143 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MATS SIXTEN NORBERG

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR CARL BERG

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ULF JURGEN GIMBRINGER

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR EVERT JAN JANSEN

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1214 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR KLAS HENRIK REVELJ

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR ULF JURGEN GIMBRINGER

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR CARL JOHN MICHAEL BERG

View Document

15/10/1015 October 2010 ADOPT ARTICLES 30/09/2010

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR KLAS HENRIK REVELJ

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY SYKES

View Document

30/09/1030 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREAS OLOFSSON

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED MUNTERS LIMITED CERTIFICATE ISSUED ON 30/09/10

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR JEREMY ANTHONY LANGROVE SYKES

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY PURMPAL TAGGAR

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR JEREMY ANTHONY LANGROVE SYKES

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MR PURMPAL SINGH TAGGAR

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR ARNE ERICSON

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 CHANGE OF NAME 28/09/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY APPOINTED MR PURMPAL SINGH TAGGAR

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MANAGING DIRECTOR ARNE BENGT HUGO ERICSON

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR PHILLIPS

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY ARNE ERICSON

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ANDREAS BJORN GUSTAV OLOFSSON

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR LARS ENGSTROM

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/965 June 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED ROTAIRE LIMITED CERTIFICATE ISSUED ON 15/12/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/04/9319 April 1993 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

23/03/9323 March 1993 FIRST GAZETTE

View Document

26/02/9226 February 1992 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/12/9014 December 1990 COMPANY NAME CHANGED MUNTERS LTD CERTIFICATE ISSUED ON 17/12/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: 255, CRANBROOK ROAD, ILFORD, ESSEX IG1 4TG

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

22/12/8922 December 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

04/07/884 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/09/874 September 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/09/874 September 1987 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/09/874 September 1987 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/874 September 1987 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

01/05/871 May 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/09/8615 September 1986 NEW DIRECTOR APPOINTED

View Document

13/09/8613 September 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 COMPANY NAME CHANGED MUNTERS ROTAIRE LIMITED CERTIFICATE ISSUED ON 21/08/86

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8227 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/82

View Document

20/06/8020 June 1980 ALTER MEM AND ARTS

View Document

08/06/768 June 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/76

View Document

03/01/463 January 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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