POLYTAG LIMITED
Status | ACTIVE |
Company No. | 11188703 |
Category | Private Limited Company |
Incorporated | 06 Feb 2018 |
Age | 6 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
POLYTAG LIMITED is an active private limited company with number 11188703. It was incorporated 6 years, 3 months, 25 days ago, on 06 February 2018. The company address is Unit 13a Deeside Industrial Estate (Zone 1 Central) Unit 13a Deeside Industrial Estate (Zone 1 Central), Deeside, CH5 2LR, Flintshire, Wales.
Company Fillings
Capital allotment shares
Date: 16 Apr 2024
Action Date: 10 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-10
Capital : 1,642.98 GBP
Documents
Cessation of a person with significant control
Date: 08 Apr 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-07
Psc name: Patrick O'neill
Documents
Capital allotment shares
Date: 02 Apr 2024
Action Date: 07 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-07
Capital : 1,593.86 GBP
Documents
Capital alter shares subdivision
Date: 27 Mar 2024
Action Date: 07 Mar 2024
Category: Capital
Type: SH02
Date: 2024-03-07
Documents
Resolution
Date: 20 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-07
Officer name: Mariana Gonzalez Lopez
Documents
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Resolution
Date: 14 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Feb 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Second filing capital allotment shares
Date: 05 Aug 2022
Action Date: 31 May 2022
Category: Capital
Type: RP04SH01
Capital : 1,250 GBP
Date: 2022-05-31
Documents
Notification of a person with significant control
Date: 27 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick O'neill
Notification date: 2022-06-07
Documents
Capital allotment shares
Date: 27 Jun 2022
Action Date: 31 May 2022
Category: Capital
Type: SH01
Date: 2022-05-31
Capital : 1,250 GBP
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Sutton
Cessation date: 2022-06-07
Documents
Notification of a person with significant control
Date: 14 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brendan Patrick O'neill
Notification date: 2022-06-07
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-24
Officer name: Ms Alice May Rackley
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: Unit 13a Deeside Industrial Estate (Zone 1 Central) Drome Road Deeside Flintshire CH5 2LR
Change date: 2020-12-15
Old address: 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom
Documents
Change person secretary company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-14
Officer name: Mr Philip Sutton
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change to a person with significant control
Date: 11 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-04
Psc name: Mr Philip Sutton
Documents
Change person director company with change date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Sutton
Change date: 2020-02-11
Documents
Capital allotment shares
Date: 06 Feb 2020
Action Date: 25 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-25
Capital : 1,000 GBP
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick O'neill
Appointment date: 2019-12-03
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan O'neill
Appointment date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous extended
Date: 17 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
New address: 55 Hoghton Street Southport Merseyside PR9 0PG
Old address: 1-3 Chester Road Neston Cheshire CH64 9PA
Change date: 2019-10-14
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
Old address: Greenacres Neston Road, Burton Neston CH64 5SZ England
New address: 1-3 Chester Road Neston Cheshire CH64 9PA
Documents
Some Companies
11 KINGFISHER COURT,LONDON,SE1 1BF
Number: | 09613969 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRELINE MARINE & JOINERY LTD
108 THORNHILL PARK ROAD,SOUTHAMPTON,SO18 5TS
Number: | 06477761 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11535415 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
108 LEESIDE CRESCENT,LONDON,NW11 0JY
Number: | 10218625 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016843 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SHAW FAMILY INVESTMENTS LIMITED
14 COURTLAND DRIVE,CHIGWELL,IG7 6PN
Number: | 09341650 |
Status: | ACTIVE |
Category: | Private Limited Company |