Advanced company searchLink opens in new window

POLYAI LIMITED

Company number 11048129

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 386.675
15 Mar 2024 SH08 Change of share class name or designation
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 380.047
18 Feb 2024 TM01 Termination of appointment of Yan Zhang as a director on 2 February 2024
16 Nov 2023 AD01 Registered office address changed from 22 Long Acre Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 9LY on 16 November 2023
16 Nov 2023 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR England to 22 Long Acre Long Acre London WC2E 9LY on 16 November 2023
02 Nov 2023 AA Group of companies' accounts made up to 31 January 2023
04 Jul 2023 CS01 Confirmation statement made on 25 April 2023 with updates
26 Jun 2023 AD01 Registered office address changed from 10 York Road London SE1 7nd England to 52 Bedford Row London WC1R 4LR on 26 June 2023
30 Nov 2022 AD01 Registered office address changed from 3 Waterhouse Square, 138 - 142 Holborn London EC1N 2SW England to 10 York Road London SE1 7nd on 30 November 2022
24 Sep 2022 AA Accounts for a small company made up to 31 January 2022
13 Jul 2022 SH10 Particulars of variation of rights attached to shares
13 Jul 2022 SH10 Particulars of variation of rights attached to shares
13 Jul 2022 SH10 Particulars of variation of rights attached to shares
24 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 MA Memorandum and Articles of Association
24 Jun 2022 AP01 Appointment of Bruce Armstrong as a director on 9 June 2022
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 370.286
23 Jun 2022 AP01 Appointment of Emily Walsh as a director on 9 June 2022
23 Jun 2022 AP01 Appointment of Yan Zhang as a director on 9 June 2022
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 298.645
23 Jun 2022 TM01 Termination of appointment of Amelia Sarah Armour as a director on 9 June 2022
22 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 January 2022