POLAR RESOURCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Secretary's details changed for Denise Medcraff on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Gary William Medcraff on 2025-03-06

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

28/10/2428 October 2024 Appointment of Mr Graham Richards as a director on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Darwin Resources Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Gary William Medcraff as a person with significant control on 2024-10-28

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

05/01/215 January 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

13/12/1913 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MEDCRAFF / 11/12/2019

View Document

11/12/1911 December 2019 SECRETARY'S CHANGE OF PARTICULARS / DENISE MEDCRAFF / 11/12/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

19/06/1919 June 2019 SECRETARY'S CHANGE OF PARTICULARS / DENISE MEDCRAFF / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARY WILLIAM MEDCRAFF / 19/06/2019

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

18/12/1818 December 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 28 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 28 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

22/12/1422 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

06/10/146 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

24/10/1224 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MEDCRAFF / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED GARY MEDCRAFF

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

10/04/0810 April 2008 SECRETARY APPOINTED DENISE MEDCRAFF

View Document

07/04/087 April 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/09/0725 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company