POLYMAX UNIVERSAL LLP

2nd Floor, College House, 17 King Edwards Road, London, HA4 7AE, England
StatusACTIVE
Company No.OC337954
CategoryLimited Liability Partnership
Incorporated10 Jun 2008
Age16 years, 24 days
JurisdictionEngland Wales

SUMMARY

POLYMAX UNIVERSAL LLP is an active limited liability partnership with number OC337954. It was incorporated 16 years, 24 days ago, on 10 June 2008. The company address is 2nd Floor, College House, 17 King Edwards Road, London, HA4 7AE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: LLAD01

Change date: 2023-07-04

Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ England

New address: 2nd Floor, College House, 17 King Edwards Road London HA4 7AE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 May 2020

Action Date: 31 May 2020

Category: Address

Type: LLAD01

Change date: 2020-05-31

Old address: Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Nov 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Kateryna Zakharova

Notification date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kateryna Zakharova

Appointment date: 2019-07-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Oleksandr Krasnobaiev

Appointment date: 2019-07-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Overlux Ag

Termination date: 2019-07-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cargowest Ag

Termination date: 2019-07-08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Overlux Ag

Appointment date: 2019-05-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cargowest Ag

Appointment date: 2019-05-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Primecross Inc.

Termination date: 2019-05-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Formond Inc.

Termination date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-17

Old address: Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England

New address: Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-11

Old address: Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX

New address: Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-10

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Formond Inc.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Primecross Inc.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Mar 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Feb 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Aug 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/06/09

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ADROIT RECYCLING LIMITED

75 WESTOW HILL,CRYSTAL PALACE,SE19 1TX

Number:07823326
Status:ACTIVE
Category:Private Limited Company
Number:04526973
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FARMSTEAD PROPERTIES LTD

168 ST MARY'S RD,MANCHESTER,M40 0AQ

Number:11179159
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAVEN SELF STORAGE LTD

WINDYRIDGE, GOLDEN HILL,PEMBROKESHIRE,SA71 4SZ

Number:06479046
Status:ACTIVE
Category:Private Limited Company

ROBOBITZ LTD

2 DAMER CLOSE,BLANDFORD FORUM,DT11 0FB

Number:06551643
Status:ACTIVE
Category:Private Limited Company

SIGNAL INVESTMENTS LLP

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:OC348602
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source