- Company Overview for AAA POLY UK LIMITED (08843287)
- Filing history for AAA POLY UK LIMITED (08843287)
- People for AAA POLY UK LIMITED (08843287)
- Charges for AAA POLY UK LIMITED (08843287)
- More for AAA POLY UK LIMITED (08843287)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | CH01 | Director's details changed for Joseph John Parakkottu on 15 April 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
03 Aug 2021 | TM01 | Termination of appointment of Neeraj Kapila as a director on 20 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Vijayachandran Menon as a director on 20 July 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Joseph John Parakkottu as a person with significant control on 1 January 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
06 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2019 | |
19 Jun 2019 | PSC01 | Notification of Joseph John Parakkottu as a person with significant control on 19 June 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
27 Sep 2018 | AP01 | Appointment of Mr Neeraj Kapila as a director on 27 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Nilesh Vijaykumar Kadam as a director on 27 September 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from Unit 1B Excel Centre Preston Street Gorton, Manchester M18 8DB England to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 20 August 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 |