POLARIS VENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/09/251 September 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-06 with no updates | 
| 24/06/2524 June 2025 | Registered office address changed from Compton House 20 a Selsdon Road South Croydon Surrey CR2 6PA to 8 Nursery Gardens Chipperfield Kings Langley Hertfordshire WD4 9FA on 2025-06-24 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 06/07/246 July 2024 | Notification of Khakharia Properties Limited as a person with significant control on 2024-07-06 | 
| 06/07/246 July 2024 | Cessation of Dilip Magecha as a person with significant control on 2024-07-06 | 
| 06/07/246 July 2024 | Notification of Oakwood Investments Properties Ltd as a person with significant control on 2024-07-06 | 
| 06/07/246 July 2024 | Notification of Kaydee Investments Ltd as a person with significant control on 2024-07-06 | 
| 06/07/246 July 2024 | Confirmation statement made on 2024-07-06 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 15/12/2315 December 2023 | Confirmation statement made on 2023-12-13 with updates | 
| 02/12/232 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates | 
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-12 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES | 
| 22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES | 
| 19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES | 
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 24/12/1624 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | 
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 14/12/1514 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders | 
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 22/12/1422 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders | 
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 19/12/1319 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders | 
| 21/12/1221 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | 
| 13/12/1213 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders | 
| 04/01/124 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | 
| 16/12/1116 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders | 
| 04/01/114 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | 
| 17/12/1017 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders | 
| 17/12/1017 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KALPANA MAGECHA / 11/12/2010 | 
| 17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DILIP MAGECHA / 11/12/2010 | 
| 01/04/101 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | 
| 14/12/0914 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders | 
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DILIP MAGECHA / 11/12/2009 | 
| 03/01/093 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | 
| 17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 19/12/0719 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | 
| 21/04/0721 April 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 11/04/0711 April 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 23/03/0723 March 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/03/0717 March 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/03/0717 March 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 21/02/0721 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | 
| 21/02/0721 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | 
| 25/01/0725 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | 
| 07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 13/12/0513 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | 
| 30/07/0530 July 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/07/0530 July 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 28/07/0528 July 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 21/03/0521 March 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | 
| 11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 339 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EQ | 
| 18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 06/01/046 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | 
| 26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 07/01/037 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | 
| 26/02/0226 February 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 26/02/0226 February 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 24/01/0224 January 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | 
| 24/01/0224 January 2002 | NEW SECRETARY APPOINTED | 
| 24/01/0224 January 2002 | NEW DIRECTOR APPOINTED | 
| 24/01/0224 January 2002 | REGISTERED OFFICE CHANGED ON 24/01/02 FROM: UNIT 4 WARNER HOUSE HARROVIAN BUS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EX | 
| 21/12/0121 December 2001 | REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS | 
| 20/12/0120 December 2001 | DIRECTOR RESIGNED | 
| 20/12/0120 December 2001 | SECRETARY RESIGNED | 
| 12/12/0112 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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