POLAR TECHNOLOGY MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Registration of charge 078610700011, created on 2024-10-15

View Document

13/05/2413 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

18/09/2318 September 2023 Registration of charge 078610700010, created on 2023-09-07

View Document

11/08/2311 August 2023 Registration of charge 078610700009, created on 2023-08-09

View Document

07/08/237 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Satisfaction of charge 078610700006 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 078610700007 in full

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

04/10/224 October 2022 Satisfaction of charge 078610700005 in full

View Document

27/09/2227 September 2022 Registration of charge 078610700008, created on 2022-09-21

View Document

21/09/2221 September 2022 Satisfaction of charge 078610700004 in full

View Document

25/02/2225 February 2022 Registration of charge 078610700007, created on 2022-02-25

View Document

25/02/2225 February 2022 Registration of charge 078610700006, created on 2022-02-25

View Document

05/01/225 January 2022 Registration of charge 078610700005, created on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Satisfaction of charge 078610700002 in full

View Document

03/11/213 November 2021 Satisfaction of charge 078610700001 in full

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 SECRETARY APPOINTED GAVIN MCDONALD HILL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078610700004

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078610700003

View Document

15/12/1715 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 078610700002

View Document

15/12/1715 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 078610700001

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 SUB-DIVISION 27/06/17

View Document

17/07/1717 July 2017 ADOPT ARTICLES 27/06/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078610700003

View Document

28/11/1428 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 19/09/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 11/09/2014

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078610700002

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078610700001

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED POLAR VENTURE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DEWHIRST / 25/07/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 17/01/2014

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 28/10/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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