Advanced company searchLink opens in new window

AAA POLY UK LIMITED

Company number 08843287

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)
10 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
02 Mar 2016 SH20 Statement by Directors
02 Mar 2016 SH19 Statement of capital on 2 March 2016
  • GBP 1,000
02 Mar 2016 CAP-SS Solvency Statement dated 18/02/16
02 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2015 MR01 Registration of charge 088432870001, created on 18 September 2015
06 Jul 2015 AD01 Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA to Unit 1B Excel Centre Preston Street Gorton, Manchester M18 8DB on 6 July 2015
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 201,000
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 201,000
10 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
17 Apr 2015 SH06 Cancellation of shares. Statement of capital on 6 February 2015
  • GBP 1,000
25 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Mar 2015 SH03 Purchase of own shares.
09 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 225,000
07 May 2014 CH01 Director's details changed for Joseph John Parakkott on 13 January 2014
28 Jan 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
15 Jan 2014 CH01 Director's details changed for Joseph John Parakkottu on 15 January 2014
15 Jan 2014 AD01 Registered office address changed from Phoenix House 2 Huddersfield Street Stalybridge Cheshire SK15 2QA England on 15 January 2014
15 Jan 2014 CH01 Director's details changed for Nilesh Vijaykumar Kadam on 15 January 2014
13 Jan 2014 NEWINC Incorporation