POLARIS CENTRE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Notification of Zelltec Projects Limited as a person with significant control on 2022-08-17

View Document

30/05/2530 May 2025 Withdrawal of a person with significant control statement on 2025-05-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

26/01/2526 January 2025 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2023-01-12

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

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

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM UNIT 7 POLARIS CENTRE 41 BROWNFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AN

View Document

01/10/151 October 2015 Registered office address changed from , Unit 7 Polaris Centre, 41 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN to Unit 3, Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN on 2015-10-01

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR PABLO ANTONIO CEDRON

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVIES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MR RUMOLDUS JOHANNES HENRICUS MARIA VAN GEFFEN

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GAIL HARWOOD-COPPING

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR MICHAEL JAMES KIRKBY-JONES

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY MARK ANTHONISZ

View Document

15/01/1415 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR BRENDAN BACON

View Document

14/01/1314 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/07/1220 July 2012 DIRECTOR APPOINTED STEVE DAVIES

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 51 CHALCOT ROAD PRIMROSE HILL LONDON NW1 8LY

View Document

20/07/1220 July 2012 Registered office address changed from , 51 Chalcot Road, Primrose Hill London, NW1 8LY on 2012-07-20

View Document

20/07/1220 July 2012 SECRETARY APPOINTED MARK ANTHONISZ

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED GAIL HARWOOD-COPPING

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEWIS ORLOFF

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM TRIEFUS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRIEFUS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLINTON TOYE

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 22/08/11 STATEMENT OF CAPITAL GBP 8

View Document

21/07/1121 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 23/07/10 STATEMENT OF CAPITAL GBP 6

View Document

11/11/1011 November 2010 07/05/10 STATEMENT OF CAPITAL GBP 5

View Document

11/11/1011 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 7

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 23/07/10 STATEMENT OF CAPITAL GBP 5

View Document

29/07/1029 July 2010 07/05/10 STATEMENT OF CAPITAL GBP 4

View Document

30/10/0930 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 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