POLARIS-WESTHILL LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

19/04/2419 April 2024 Notification of Christopher Hough as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Notification of Rita Dattani as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Notification of Minesh Sheta as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Notification of David Alistair Palmer as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Notification of Sandip Bharathbhai Parekh as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Cessation of Reshabh Kumar Upadhyay as a person with significant control on 2024-04-18

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

06/10/236 October 2023 Certificate of change of name

View Document

02/10/232 October 2023 Appointment of Mr David Alistair Palmer as a director on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Minesh Sheta as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Reshabh Kumar Upadhyay as a director on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 84 Boy Dell Court St. Johns Wood Park London NW8 6NH England to Second Floor 33 Bruton Street London W1J 6QU on 2023-10-02

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Appointment of Mr Sandip Bharatbhai Parekh as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Mr Gary O'brien as a director on 2023-09-27

View Document

23/06/2323 June 2023 Termination of appointment of Sheikh Mohi Uddin Ahmed as a director on 2023-06-23

View Document

23/06/2323 June 2023 Cessation of Sheikh Mohi Uddin Ahmed as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Notification of Reshabh Kumar Upadhyay Kumar Upadhyay as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from 65 Swan Road London London SE16 7DY England to 84 Boy Dell Court St. Johns Wood Park London NW8 6NH on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

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

View Accounts

31/12/1931 December 2019 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