Advanced company searchLink opens in new window

HI-POLY LIMITED

Company number 06181205

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 PSC04 Change of details for Ali Ahmad Abdulla Alnajjar as a person with significant control on 28 March 2023
28 Mar 2023 PSC04 Change of details for Ali Ahmad Abdulla Alnajjar as a person with significant control on 28 March 2023
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
05 Apr 2022 PSC04 Change of details for Ali Ahmad Abdulla Alnajjar as a person with significant control on 23 March 2022
21 Jan 2022 CH01 Director's details changed for Mrs Margaret Ann Seville on 6 January 2022
21 Jan 2022 AP01 Appointment of Mrs Margaret Ann Seville as a director on 6 January 2022
21 Jan 2022 TM01 Termination of appointment of David Richard Minnett as a director on 6 January 2022
02 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 AD01 Registered office address changed from Suite 66 10 Barley Mow Passage London W4 4PH to 37-38 Long Acre London WC2E 9JT on 5 June 2019
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
18 Feb 2019 TM01 Termination of appointment of James William Duffy as a director on 12 February 2019
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued