POLYMER TECHNOLOGY (U.K.) CO., LIMITED
Status | ACTIVE |
Company No. | 05586018 |
Category | Private Limited Company |
Incorporated | 07 Oct 2005 |
Age | 18 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
POLYMER TECHNOLOGY (U.K.) CO., LIMITED is an active private limited company with number 05586018. It was incorporated 18 years, 7 months, 25 days ago, on 07 October 2005. The company address is Flat 201 Harley House Flat 201 Harley House, London, E14 7FP.
Company Fillings
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 15 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 03 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type dormant
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Notification of a person with significant control
Date: 28 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hong Jun Ren
Notification date: 2018-09-04
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-28
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type dormant
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person secretary company with change date
Date: 07 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-06
Officer name: Secretary Dengsheng Wang
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-06
Officer name: Hong Jun Ren
Documents
Accounts with accounts type dormant
Date: 04 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type dormant
Date: 01 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type dormant
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Appoint person secretary company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Secretary Dengsheng Wang
Documents
Termination secretary company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lilian Zhou
Documents
Accounts with accounts type dormant
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Appoint person secretary company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lilian Zhou
Documents
Change sail address company with old address
Date: 05 Oct 2012
Category: Address
Type: AD02
Old address: The Plaza Building 102 Lee High Road London SE13 5PT
Documents
Termination secretary company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Chan
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Old address: the Plaza Building Lee High Road London KT13 5PT
Change date: 2012-06-12
Documents
Accounts with accounts type dormant
Date: 10 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hong Jun Ren
Change date: 2011-10-07
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Hong Jun Ren
Documents
Termination secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Success Corporate Services Limited
Documents
Accounts with accounts type dormant
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed steven chan
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from 5 percy street office 4 london W1T 1DG
Documents
Accounts with accounts type dormant
Date: 03 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / success corporation services (uk) LIMITED / 07/10/2008
Documents
Accounts with accounts type dormant
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: 1ST floor 35 whitehall london SW1A 2BX
Documents
Accounts with accounts type dormant
Date: 20 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Some Companies
56 CHAPEL MARKET,LONDON,N1 9EW
Number: | 06533330 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1L THORN BUSINESS PARK,HEREFORD,HR2 6JT
Number: | 06320767 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 HUBERT ROAD,BIRMINGHAM,B29 6ES
Number: | 07599967 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PRECINCT,REST BAY,CF36 3RF
Number: | 10215270 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 ARMISTICE AVENUE,CHELMSFORD,CM1 6DS
Number: | 11511236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 136 OMEGA WORKS,LONDON,E3 2GY
Number: | 11273902 |
Status: | ACTIVE |
Category: | Private Limited Company |