Advanced company searchLink opens in new window

POLYCOM LIMITED

Company number 01151107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 January 2022
16 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
06 Apr 2021 CH01 Director's details changed for Mr Patrick Gerard Brennan on 6 April 2021
12 Oct 2020 AA Micro company accounts made up to 31 January 2020
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
07 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
06 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
06 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
04 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
04 Jun 2015 AD02 Register inspection address has been changed from Windsor Mill Manchester Road Hollinwood Oldham Lancs OL8 3RA England to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR
03 Jun 2015 AD01 Registered office address changed from Windsor Mill Hollinwood Oldham Lancashire OL8 3RA to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR on 3 June 2015
17 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
17 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24