POLARIS CAPITAL LIMITED
Company Documents
Date | Description |
---|---|
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 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2023-12-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2022-12-31 |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
01/02/241 February 2024 | Confirmation statement made on 2023-11-09 with no updates |
01/02/241 February 2024 | Change of details for Polaris Capital (One) Limited as a person with significant control on 2023-03-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2021-12-31 |
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 |
17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
16/02/2316 February 2023 | Confirmation statement made on 2022-11-09 with no updates |
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 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-09 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2019-12-31 |
10/08/2110 August 2021 | Director's details changed for Sanjay Shah on 2021-08-10 |
24/06/2124 June 2021 | Confirmation statement made on 2020-11-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | 31/12/17 UNAUDITED ABRIDGED |
05/02/195 February 2019 | DISS40 (DISS40(SOAD)) |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
29/01/1929 January 2019 | FIRST GAZETTE |
14/11/1814 November 2018 | PREVSHO FROM 30/03/2018 TO 31/12/2017 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY SO51 8JJ ENGLAND |
10/07/1810 July 2018 | CORPORATE DIRECTOR APPOINTED IP UNIVERSAL LIMITED |
15/03/1815 March 2018 | DIRECTOR APPOINTED SANJAY SHAH |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILNE |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY |
16/02/1816 February 2018 | DIRECTOR APPOINTED MR ADRIAN LESLIE JAMES MILNE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
21/02/1721 February 2017 | DISS40 (DISS40(SOAD)) |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 March 2015 |
31/12/1631 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
20/12/1620 December 2016 | FIRST GAZETTE |
22/07/1622 July 2016 | CURRSHO FROM 31/10/2015 TO 31/03/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | 22/10/14 STATEMENT OF CAPITAL GBP 2404351 |
13/11/1413 November 2014 | ADOPT ARTICLES 27/10/2014 |
22/10/1422 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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