POLARIS CAPITAL LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD England to C/O Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive Leytonstone London E11 1GA on 2025-02-27

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

01/02/241 February 2024 Change of details for Polaris Capital (One) Limited as a person with significant control on 2023-03-21

View Document

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

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Registered office address changed from 25 Upper Brook Street London W1K 7QD England to C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD on 2023-03-21

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

10/02/2310 February 2023 Registered office address changed from C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET to 25 Upper Brook Street London W1K 7QD on 2023-02-10

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2019-12-31

View Document

10/08/2110 August 2021 Director's details changed for Sanjay Shah on 2021-08-10

View Document

24/06/2124 June 2021 Confirmation statement made on 2020-11-09 with no updates

View Document

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

View Accounts

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

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 31/12/17 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 PREVSHO FROM 30/03/2018 TO 31/12/2017

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY SO51 8JJ ENGLAND

View Document

10/07/1810 July 2018 CORPORATE DIRECTOR APPOINTED IP UNIVERSAL LIMITED

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED SANJAY SHAH

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILNE

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ADRIAN LESLIE JAMES MILNE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1631 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

22/07/1622 July 2016 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

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

View Accounts

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 2404351

View Document

13/11/1413 November 2014 ADOPT ARTICLES 27/10/2014

View Document

22/10/1422 October 2014 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