POLARIS CONSULTING GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/01/246 January 2024 Change of details for Mrs Kajal Kaur Sokhi as a person with significant control on 2023-11-14

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to 301 Kenton Lane Harrow HA3 8RR on 2023-11-14

View Document

26/04/2326 April 2023 Director's details changed for Mr Amarath Singh Sokhi on 2023-04-26

View Document

26/04/2326 April 2023 Change of details for Mr Amarath Singh Sokhi as a person with significant control on 2023-04-26

View Document

26/04/2326 April 2023 Notification of Kajal Sokhi as a person with significant control on 2020-11-19

View Document

25/04/2325 April 2023 Certificate of change of name

View Document

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

View Accounts

31/01/2331 January 2023 Registered office address changed from 301 Kenton Lane Harrow HA3 8RR England to Star House Star Hill Rochester Kent ME1 1UX on 2023-01-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR AMARJIT RUPRAI

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM UNIT 6, IO CENTRE SALBROOK ROAD SALFORDS SURREY RH1 5GJ ENGLAND

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM K103 THE BISCUIT FACTORY 100 DRUMMOND ROAD LONDON SE16 4DG ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR AMARJIT SINGH RUPRAI

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR RONAK NAYEE

View Document

08/04/168 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR AMARATH SINGH SOKHI

View Document

08/02/168 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 71-75 SHELTON STREET LONDON W2H 9JQ

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 71-75, SHELTON STREET, COVENT GARDEN, LONDON WC2H 9JQ. ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM K103, THE BISCUIT FACTORY 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND

View Document

25/08/1525 August 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM BISCUIT FACTORY K BLOCK UNIT 103 DRUMMOND ROAD BERMONDSEY LONDON SE16 4DG

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 7 HALNAKER WALK SALVINGTON ROAD CRAWLEY RH11 8XD ENGLAND

View Document

18/12/1418 December 2014 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