About

Registered Number: 03634106
Date of Incorporation: 17/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 4 Roundacre, London, SW19 6DB,

 

Poliplast Ltd was founded on 17 September 1998 and has its registered office in London, it has a status of "Active". We don't know the number of employees at the business. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
AD01 - Change of registered office address 23 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 September 2008
353 - Register of members 19 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 05 April 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 09 December 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2004
MEM/ARTS - N/A 17 February 2004
CERTNM - Change of name certificate 12 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 25 October 1999
395 - Particulars of a mortgage or charge 04 August 1999
MEM/ARTS - N/A 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
CERTNM - Change of name certificate 24 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.