POLAR PERFORMANCE LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

12/06/2312 June 2023 Change of details for Sophie Jayne Montagne as a person with significant control on 2021-02-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM TELEGRAPH HOUSE 59 WOLVERHAMPTON ROAD STAFFORD ST17 4AW ENGLAND

View Document

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA HENNIS

View Document

09/06/209 June 2020 CESSATION OF SANDRA CLAIR HENNIS AS A PSC

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

07/05/207 May 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

20/11/1820 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 202

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / SOPHIE JAYNE MONTAGNE / 01/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / SANDRA CLAIR HENNIS / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HENNIS / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MONTAGNE / 01/11/2018

View Document

02/07/182 July 2018 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