THE POLYMATH SYNDICATE PLC

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Termination of appointment of Terry Edward Pearson as a director on 2022-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Christian Paul Baldwin as a director on 2021-07-25

View Document

05/08/215 August 2021 Registered office address changed from PO Box 559 Stac House Suite 559 Stac House Manchester M45 0HG England to Sovereign House Barehill Street Littleborough OL15 9BL on 2021-08-05

View Document

05/08/215 August 2021 Termination of appointment of Craig Anthony Attoh as a secretary on 2021-07-26

View Document

03/08/213 August 2021 Cessation of Craig Anthony Attoh as a person with significant control on 2021-07-23

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED DIGNITATE CLAIMS PLC CERTIFICATE ISSUED ON 25/11/19

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOUDHURY

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR CHRISTIAN PAUL BALDWIN

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR KALIK SHIAD

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 213 LIME TREE HOUSE BURY OLD ROAD PRESTWICH MANCHESTER M25 1JF ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 64 KNIGHTSBRIDGE LONDON SW1X 7JF UNITED KINGDOM

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 DIRECTOR APPOINTED MR KALIK SHIAD

View Document

03/05/183 May 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