POLICY COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/02/2516 February 2025 Registered office address changed from 1a Melbourn Street Royston Hertfordshire SG8 7BP to Tintagel House 92 Albert Embankment London SE1 7TY on 2025-02-16

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TOWNSEND

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR TOM BEBY

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM GFRO 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

01/08/111 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O FOURWAYS CHARTERED ACCOUNTANTS 1A MELBOURN STREET ROYSTON HERTFORDSHIRE SG8 7BP UNITED KINGDOM

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED VICTORIA PATRICIA ANNE TOWNSEND

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

01/07/101 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company