Advanced company searchLink opens in new window

POLARIS LIGHT LTD

Company number 09763338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
06 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
20 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
20 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 71-75 Shelton Street London WC2H 9JQ on 20 July 2022
22 Nov 2021 AD01 Registered office address changed from 95 Cloudesley Road London N1 0EN England to Kemp House 152-160 City Road London EC1V 2NX on 22 November 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
04 Jun 2020 AA Micro company accounts made up to 31 December 2019
12 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
10 Jul 2019 MR04 Satisfaction of charge 097633380001 in full
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
14 Mar 2019 TM01 Termination of appointment of Keith John Hanson as a director on 14 March 2019
15 Oct 2018 AD01 Registered office address changed from 620 Nash House, Old Oak Lane London NW10 6FF England to 95 Cloudesley Road London N1 0EN on 15 October 2018
29 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Sep 2018 AD01 Registered office address changed from 620 Nash House Old Oak Lane London W10 6FF United Kingdom to 620 Nash House, Old Oak Lane London NW10 6FF on 26 September 2018
21 Sep 2018 PSC04 Change of details for Mr. Dan Lauritzen as a person with significant control on 21 September 2018
18 Jul 2018 AP01 Appointment of Mr Keith John Hanson as a director on 1 July 2018
18 Jul 2018 TM01 Termination of appointment of Safdar Raza Khan as a director on 1 July 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates