POLARIS FLUX LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Change of details for Mrs Flavia Teresa Schmidt as a person with significant control on 2024-11-18

View Document

27/04/2527 April 2025 Change of details for Mr Stefan Schmidt as a person with significant control on 2024-11-18

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Change of details for Mrs Flavia Teresa Schmidt as a person with significant control on 2021-07-21

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Registered office address changed from 5 Mannamead Close Epsom KT18 6HX United Kingdom to 8 Finches Lane West Chiltington Pulborough RH20 2PX on 2021-07-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAVIA TERESA SCHMIDT

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

02/05/182 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MRS FLAVIA TERESA SCHMIDT

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information