Advanced company searchLink opens in new window

POLYCRACK WORLDWIDE LIMITED

Company number 10640056

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)
20 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 TM02 Termination of appointment of Anthony John Adams as a secretary on 7 October 2021
01 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
24 May 2021 MR01 Registration of charge 106400560001, created on 24 May 2021
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 TM01 Termination of appointment of Robert Mitchell Garrioch as a director on 4 June 2020
13 May 2020 CH01 Director's details changed for Mr Raghavendra Rao Turlapati on 30 April 2020
15 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Apr 2020 AP01 Appointment of Mr Robert Mitchell Garrioch as a director on 1 April 2020
09 Apr 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
24 Mar 2020 AD01 Registered office address changed from C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH England to 7 Paynes Park Hitchin Herts SG5 1EH on 24 March 2020
11 Dec 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH on 11 December 2019
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Oct 2019 AP03 Appointment of Mr Anthony John Adams as a secretary on 22 October 2019
22 Oct 2019 TM02 Termination of appointment of Ritesh Munshi as a secretary on 22 October 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
20 Aug 2018 CH01 Director's details changed for Mr Turlapati Raghavendra Rao on 17 August 2018
20 Aug 2018 AP01 Appointment of Mr Anthony John Adams as a director on 17 August 2018