POLYN TECHNOLOGY LIMITED

Polyn Technology Limited Engine Shed Polyn Technology Limited Engine Shed, Bristol, BS1 6QH, United Kingdom
StatusACTIVE
Company No.11951258
CategoryPrivate Limited Company
Incorporated17 Apr 2019
Age5 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

POLYN TECHNOLOGY LIMITED is an active private limited company with number 11951258. It was incorporated 5 years, 1 month, 4 days ago, on 17 April 2019. The company address is Polyn Technology Limited Engine Shed Polyn Technology Limited Engine Shed, Bristol, BS1 6QH, United Kingdom.



Company Fillings

Second filing capital allotment shares

Date: 20 May 2024

Action Date: 29 Apr 2024

Category: Capital

Type: RP04SH01

Capital : 2,999.81 GBP

Date: 2024-04-29

Documents

View document PDF

Memorandum articles

Date: 16 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 May 2024

Action Date: 29 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-29

Capital : 2,999.81 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-12

Psc name: Maxim Barskiy

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-20

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH01

Capital : 1,898.83 GBP

Date: 2023-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boris Maslov

Termination date: 2023-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-13

Officer name: Oz Levia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-13

Officer name: Itzhak Edrei

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ekaterina Konshina

Termination date: 2023-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxim Barskiy

Termination date: 2023-07-13

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jul 2023

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jul 2023

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 03 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ekaterina Konshina

Appointment date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Oz Levia

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Alexander Smith

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Lidia Bozhevolnaya

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Valery Krivenko

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-01

Capital : 1,799.17 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

Old address: , Unit 152010, 2nd Floor, 6 Market Place, Fitzrovia, London, W1W 8AF, United Kingdom

New address: Polyn Technology Limited Engine Shed Station Approach Bristol BS1 6QH

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2023

Action Date: 15 Dec 2022

Category: Capital

Type: SH01

Capital : 1,449.3 GBP

Date: 2022-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 04 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-04

Capital : 1,449.3 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-29

Officer name: Mr Valery Krivenko

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Capital : 1,436.28 GBP

Date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dmitry Godovskiy

Termination date: 2022-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dmitry Godovskiy

Change date: 2022-07-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dmitry Godovskiy

Change date: 2022-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Capital : 1,429.15 GBP

Date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2022

Action Date: 18 May 2022

Category: Capital

Type: SH01

Date: 2022-05-18

Capital : 1,411.68 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxim Barskiy

Change date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aleksandrs Timofejevs

Cessation date: 2022-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-19

Psc name: Valery Krivenko

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Capital

Type: SH01

Capital : 1,374.01 GBP

Date: 2022-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Valery Krivenko

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Valery Krivenko

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Valery Krivenko

Change date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-24

Capital : 1,360.4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Capital : 1,932.72 GBP

Date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Itzhak Edrei

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Ms Lidia Bozhevolnaya

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Alexander Pisarev

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2021

Action Date: 13 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-13

Capital : 1,348.72 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-28

Capital : 1,242.02 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Capital

Type: SH01

Capital : 1,187.42 GBP

Date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Dmitry Godovskiy

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Capital : 1,180.24 GBP

Date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxim Barskiy

Appointment date: 2020-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-02

Psc name: Valery Krivenko

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-26

Capital : 1,137.06 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Capital

Type: SH01

Capital : 1,079.2 GBP

Date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Alexander Pisarev

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mr Valery Krivenko

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boris Maslov

Appointment date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: , Unit 152010 5 Percy Street, Fitzrovia, London, W1T 1DG, England

New address: Polyn Technology Limited Engine Shed Station Approach Bristol BS1 6QH

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2019

Action Date: 03 Jul 2019

Category: Capital

Type: SH01

Capital : 1,046.16 GBP

Date: 2019-07-03

Documents

View document PDF

Incorporation company

Date: 17 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 CONNAUGHT ROAD MANAGEMENT LIMITED

FIRST FLOOR 1 ST JOHN'S COURT,ENTERPRISE PARK,SA6 8QQ

Number:05406407
Status:ACTIVE
Category:Private Limited Company
Number:09882107
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DANIELCON SOLUTIONS LIMITED

14 CHIVERS WAY CHIVERS WAY,CAMBRIDGE,CB24 1AH

Number:09657386
Status:ACTIVE
Category:Private Limited Company

FRAMLINGTON SYNDICATE LIMITED

201 NEWBRIDGE ROAD,BATH,BA1 3HH

Number:00284978
Status:ACTIVE
Category:Private Limited Company

RUSTY THAI CAFE LTD

289 HORNSEY ROAD,LONDON,N19 4HN

Number:11924425
Status:ACTIVE
Category:Private Limited Company

THE DEAN'S RAG BOOK COMPANY (1903) LIMITED

TY DERW LIME TREE COURT,CARDIFF,CF23 8AB

Number:05414499
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