THE POLYGON LOFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Change of details for Mr Simon Gary Lynyrd Jordan as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

28/03/2528 March 2025 Director's details changed for Mr Simon Gary Lynyrd Jordan on 2025-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Change of details for Mr Simon Gary Lynyrd Jordan as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Registered office address changed from 77 Stokes Croft Bristol BS1 3rd England to The Polygon Loft Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Simon Gary Lynyrd Jordan on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE WHITE

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 105 FILWOOD GREEN BUSINESS PARK 1 FILWOOD PARK LANE BRISTOL BS4 1ET UNITED KINGDOM

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED DR JAMIE AARON WHITE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE WHITE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BARRETT

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 DIRECTOR APPOINTED DR JAMIE AARON WHITE

View Document

19/01/1919 January 2019 SECRETARY APPOINTED KATHERINE ELEANOR DEVENISH

View Document

19/01/1919 January 2019 DIRECTOR APPOINTED JAMES ANDREW BARRETT

View Document

14/03/1814 March 2018 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