POLYSCAPE LTD

20 Rougemont Avenue 20 Rougemont Avenue, Devon, TQ2 7JP
StatusACTIVE
Company No.04945242
CategoryPrivate Limited Company
Incorporated28 Oct 2003
Age20 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

POLYSCAPE LTD is an active private limited company with number 04945242. It was incorporated 20 years, 7 months, 21 days ago, on 28 October 2003. The company address is 20 Rougemont Avenue 20 Rougemont Avenue, Devon, TQ2 7JP.



Company Fillings

Confirmation statement with updates

Date: 05 Jun 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed verva garments LTD\certificate issued on 12/02/24

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Osman

Termination date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-19

Officer name: Mr Joshua Dyer

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-17

Psc name: Joshua Dyer

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Osman Limited

Cessation date: 2023-05-17

Documents

View document PDF

Resolution

Date: 25 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-20

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed koba LTD\certificate issued on 13/04/23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-22

Officer name: David Osman Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: David Osman Limited

Change date: 2017-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-22

Officer name: Mr David Robert Osman

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: David Osman Ltd

Change date: 2017-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed koba associates LTD\certificate issued on 24/10/12

Documents

View document PDF

Change of name notice

Date: 24 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: David Osman Limited

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2010

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Osman

Change date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change corporate secretary company

Date: 28 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Osman

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2009

Action Date: 15 Aug 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-08-15

Officer name: Taxcheck Limited

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david osman LIMITED\certificate issued on 03/09/09

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2009

Category: Miscellaneous

Type: MISC

Description: ML28 - removal of incorrectly filed forms

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed voltz LIMITED\certificate issued on 02/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 28 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEBY'S SPECIALITIES LTD

ARCHWOOD HOUSE 46 - 48 LONG STREET,MANCHESTER,M24 6UQ

Number:09876846
Status:ACTIVE
Category:Private Limited Company
Number:CE006709
Status:ACTIVE
Category:Charitable Incorporated Organisation

KBW & JW SERVICES LIMITED

42 GLADSTONE STREET,WEST BROMWICH,B71 1EG

Number:10432195
Status:ACTIVE
Category:Private Limited Company

KRS PROJECT SOLUTIONS LIMITED

24 KENT ROAD SOUTH,NORTHAMPTON,NN5 4WD

Number:10567123
Status:ACTIVE
Category:Private Limited Company

NEWSBALE NEWSAGENTS LTD

16 LANGLEY LANE,MIDDLETON,M24 5LH

Number:04095737
Status:ACTIVE
Category:Private Limited Company

PAULL & DILLEY LIMITED

3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL

Number:06767624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source