About

Registered Number: 03246404
Date of Incorporation: 05/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 18 Neville Road, Kingston Upon Thames, Surrey, KT1 3QX

 

Established in 1996, Polar Adventures Ltd have registered office in Surrey. The current directors of the business are listed as Wishart, Deborah Jane, Dunn, John, Nicoll, Duncan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, John 23 March 1998 01 June 2006 1
NICOLL, Duncan 19 September 2000 07 March 2002 1
Secretary Name Appointed Resigned Total Appointments
WISHART, Deborah Jane 01 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 13 November 2006
363s - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AAMD - Amended Accounts 23 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 29 April 2002
CERTNM - Change of name certificate 14 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 24 November 2000
225 - Change of Accounting Reference Date 24 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 07 June 2000
CERTNM - Change of name certificate 02 June 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 25 June 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
288 - N/A 13 September 1996
NEWINC - New incorporation documents 05 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.