- Company Overview for POLARIS ASSOCIATES LIMITED (07122669)
- Filing history for POLARIS ASSOCIATES LIMITED (07122669)
- People for POLARIS ASSOCIATES LIMITED (07122669)
- More for POLARIS ASSOCIATES LIMITED (07122669)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 23 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 16 November 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 24 Ashford Road Tenterden Kent TN30 6QU to 3 Queen Street Ashford Kent TN23 1RF on 3 September 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mr David Annunzio Michael Falzani on 30 August 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr David Annunzio Michele Falzani as a person with significant control on 30 August 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |