POLARIS BUSINESS INTELLIGENCE LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN CLARK

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CLARK / 03/01/2014

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 1 CAVENDISH MANSIONS HAZELBOURNE ROAD LONDON SW12 9NX UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 75 KLEA AVENUE LONDON SW4 9HZ UNITED KINGDOM

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CLARK / 04/11/2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTINE CLARK / 04/11/2011

View Document

13/09/1113 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CLARK / 26/04/2011

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTINE CLARK / 26/04/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 19 HIGHTREES HOUSE NIGHTINGALE LANE LONDON SW12 8AQ UNITED KINGDOM

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CLARK / 25/08/2010

View Document

21/10/0921 October 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

25/08/0925 August 2009 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