POLARIS FINANCE LIMITED

06442624
SALISBURY HOUSE SOUTH WING 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2024 accounts Annual Accounts 7 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 7 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 8 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 officers Change of particulars for secretary (Mr Marios Georgiades) 1 Buy now
17 Dec 2019 officers Change of particulars for director (Mr Marios Georgiades) 2 Buy now
10 Dec 2019 accounts Annual Accounts 7 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2019 officers Change of particulars for secretary (Mr Marios Georgiades) 1 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Marios Georgiades) 2 Buy now
18 Feb 2019 accounts Annual Accounts 7 Buy now
27 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
07 Nov 2015 accounts Annual Accounts 6 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
27 Dec 2013 accounts Annual Accounts 6 Buy now
03 Dec 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 officers Change of particulars for director (Mr Marios Georgiades) 2 Buy now
15 Jan 2013 officers Change of particulars for secretary (Mr Marios Georgiades) 1 Buy now
09 Jan 2013 accounts Annual Accounts 5 Buy now
16 Dec 2011 accounts Annual Accounts 5 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 capital Notice of cancellation of shares 4 Buy now
31 Mar 2011 resolution Resolution 1 Buy now
31 Mar 2011 capital Return of purchase of own shares 3 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 incorporation Re Registration Memorandum Articles 22 Buy now
18 Feb 2010 resolution Resolution 3 Buy now
18 Feb 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
18 Feb 2010 change-of-name Reregistration Public To Private Company 2 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
03 Aug 2009 accounts Annual Accounts 14 Buy now
21 May 2009 officers Appointment terminated director costas joannou 1 Buy now
05 Jan 2009 annual-return Return made up to 03/12/08; full list of members 4 Buy now
02 Jan 2009 officers Director and secretary's change of particulars / marios georgiadbj / 03/12/2008 1 Buy now
09 Jun 2008 incorporation Commence business and borrow 1 Buy now
09 Jun 2008 incorporation Application To Commence Business 2 Buy now
30 May 2008 capital Ad 27/04/08\gbp si 49998@1=49998\gbp ic 2/50000\ 2 Buy now
29 May 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from 9 great north road brookmans park herts AL9 6LB 1 Buy now
14 Feb 2008 officers New secretary appointed;new director appointed 1 Buy now
15 Jan 2008 officers New director appointed 2 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
03 Dec 2007 incorporation Incorporation Company 18 Buy now