- Company Overview for POLARIS CAPITAL (ONE) LIMITED (09274705)
- Filing history for POLARIS CAPITAL (ONE) LIMITED (09274705)
- People for POLARIS CAPITAL (ONE) LIMITED (09274705)
- Charges for POLARIS CAPITAL (ONE) LIMITED (09274705)
- More for POLARIS CAPITAL (ONE) LIMITED (09274705)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2023 | AD01 | Registered office address changed from 25 Upper Brook Street London W1K 7QD England to C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD on 21 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
23 Feb 2023 | AD01 | Registered office address changed from C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET to 25 Upper Brook Street London W1K 7QD on 23 February 2023 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
28 Jan 2022 | PSC07 | Cessation of Elysium Global Limited as a person with significant control on 9 November 2016 | |
28 Jan 2022 | PSC01 | Notification of Sanjay Shah as a person with significant control on 9 November 2016 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Aug 2021 | TM01 | Termination of appointment of Ip Universal Limited as a director on 18 August 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Mr Sanjay Shah on 10 August 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
10 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET on 22 April 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
29 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 09/11/2016 | |
12 Feb 2019 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
14 Nov 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 31 December 2017 |