POLYMER TECHNOLOGY (U.K.) CO., LIMITED

Flat 201 Harley House Flat 201 Harley House, London, E14 7FP
StatusACTIVE
Company No.05586018
CategoryPrivate Limited Company
Incorporated07 Oct 2005
Age18 years, 7 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Secretary Dengsheng Wang

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lilian Zhou

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lilian Zhou

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Chan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Success Corporate Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 22 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed steven chan

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / success corporation services (uk) LIMITED / 07/10/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL DELI LIMITED

56 CHAPEL MARKET,LONDON,N1 9EW

Number:06533330
Status:ACTIVE
Category:Private Limited Company

C M COATINGS LIMITED

UNIT 1L THORN BUSINESS PARK,HEREFORD,HR2 6JT

Number:06320767
Status:ACTIVE
Category:Private Limited Company

DEALSONMYDOORSTEP.COM LTD

193 HUBERT ROAD,BIRMINGHAM,B29 6ES

Number:07599967
Status:ACTIVE
Category:Private Limited Company

JLW COMPOSITES LIMITED

2 THE PRECINCT,REST BAY,CF36 3RF

Number:10215270
Status:ACTIVE
Category:Private Limited Company

MARKETING BUDGET LTD

187 ARMISTICE AVENUE,CHELMSFORD,CM1 6DS

Number:11511236
Status:ACTIVE
Category:Private Limited Company

OUR PLACE STUDIO LIMITED

UNIT 136 OMEGA WORKS,LONDON,E3 2GY

Number:11273902
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