POLICY CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

01/10/241 October 2024 Registered office address changed from Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR England to 83 Victoria Street London SW1H 0HW on 2024-10-01

View Document

01/06/241 June 2024 Accounts for a small company made up to 2023-06-30

View Document

19/12/2319 December 2023 Termination of appointment of Robin Teverson as a director on 2023-12-12

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-06-30

View Document

12/06/2312 June 2023 Director's details changed for Mr Barry John Sheerman on 2023-06-12

View Document

24/10/2224 October 2022 Termination of appointment of Robert Charles Hunt as a director on 2022-10-24

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

07/10/227 October 2022 Appointment of Mrs Claudia Michaela Jaksch as a director on 2022-08-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

25/03/2225 March 2022 Termination of appointment of Kenneth Francis Gill as a director on 2022-03-07

View Document

11/01/2211 January 2022 Appointment of Ms Natascha Engel as a director on 2022-01-10

View Document

11/01/2211 January 2022 Notification of Natascha Engel as a person with significant control on 2022-01-10

View Document

11/01/2211 January 2022 Termination of appointment of Claudia Michaela Jaksch as a director on 2022-01-10

View Document

11/01/2211 January 2022 Cessation of Claudia Michaela Jaksch as a person with significant control on 2022-01-10

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

12/02/2112 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

08/12/208 December 2020 DIRECTOR APPOINTED SIR DAVID MELVILLE CBE

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031178360001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 DIRECTOR APPOINTED MS FIONA GILLIAN MORRIS

View Document

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM CAN MEZZANINE 7-14 GREAT DOVER STREET SOUTHWARK LONDON SE1 4YA ENGLAND

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOCELYN BAILEY

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM CAN MEZZANINE 32-36 LOMAN STREET SOUTHWARK LONDON SE1 0EH

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ROBERT CHARLES HUNT

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR KENNETH FRANCIS GILL

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP KIRBY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE MINCHINGTON

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN PATRICIA TOMKINS / 05/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOCELYN BAILEY / 08/02/2018

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS PICKARD

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL EATON

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HENDERSON

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MS CLAUDIA MICHAELA JAKSCH

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY KAMLESH SINGH

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MRS KAMLESH KAUR SINGH

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY CLAUDIA JAKSCH

View Document

05/05/165 May 2016 DIRECTOR APPOINTED LORD ROBIN TEVERSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE MORLEY

View Document

04/05/164 May 2016 SECRETARY APPOINTED MISS CLAUDIA JAKSCH

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR JONATHAN SHAW

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY LUCINDA THIRSK

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 ADOPT ARTICLES 04/01/2016

View Document

12/02/1612 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOCELYN BAILEY / 17/12/2015

View Document

11/11/1511 November 2015 21/10/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE PYLE

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MS LUCINDA THIRSK

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY WILMA JACKSON

View Document

16/03/1516 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR LYNVA RUSSELL

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MS CLARE MINCHINGTON

View Document

29/10/1429 October 2014 21/10/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA SANDYS

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MS JOCELYN BAILEY

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MS LYNN PATRICIA TOMKINS

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MORLEY / 20/07/2014

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE GRINYER

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS CLARE MORLEY

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/11/135 November 2013 21/10/13 NO MEMBER LIST

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARK FRANCIS WHITE

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR CLIVE ANTONY GRINYER

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE MORLEY

View Document

13/11/1213 November 2012 21/10/12 NO MEMBER LIST

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COX

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/11/118 November 2011 21/10/11 NO MEMBER LIST

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MS LAURA SANDYS

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MS WILMA JACKSON

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA WILLIAMS

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/11/108 November 2010 21/10/10 NO MEMBER LIST

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES PYLE / 21/10/2009

View Document

27/10/0927 October 2009 21/10/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN SHEERMAN / 21/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DUNCAN EATON / 21/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HENDERSON / 21/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNVA JANE RUSSELL / 21/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES KIRBY / 21/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MORLEY / 21/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERRY JONES / 21/10/2009

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 21/10/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR NEIL DUNCAN EATON

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE HENDESON

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY PHILLIP KIRBY

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR PHILLIP CHARLES KIRBY

View Document

23/10/0823 October 2008 SECRETARY APPOINTED NICOLA JANE WILLIAMS

View Document

02/10/082 October 2008 SECRETARY APPOINTED PHILLIP CHARLES KIRBY

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 21/10/07

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JOHN COLIN LESLIE COX LOGGED FORM

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED JACQUELINE HENDESON

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY JOANNA SHAW

View Document

05/09/085 September 2008 DIRECTOR APPOINTED CLARE MORLEY

View Document

01/09/081 September 2008 DIRECTOR APPOINTED JOHN COLIN LESLIE COX

View Document

01/09/081 September 2008 DIRECTOR APPOINTED JACQUELINE HENDERSON

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD DUNKLEY

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SILLS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SANDS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM GROUND FLOOR IRWIN HOUSE 118 SOUTHWARK STREET LONDON SE1 0SN

View Document

11/03/0811 March 2008 AUDITOR'S RESIGNATION

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED NETWORKING FOR INDUSTRY LIMITED CERTIFICATE ISSUED ON 27/12/07

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 21/10/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 MEMORANDUM OF ASSOCIATION

View Document

25/02/0525 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 ANNUAL RETURN MADE UP TO 21/10/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ANNUAL RETURN MADE UP TO 21/10/03

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 7TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 ANNUAL RETURN MADE UP TO 21/10/02

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 ANNUAL RETURN MADE UP TO 21/10/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 ANNUAL RETURN MADE UP TO 21/10/00

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 ANNUAL RETURN MADE UP TO 21/10/99

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 ANNUAL RETURN MADE UP TO 21/10/98

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: HERON HOUSE 322 HIGH HOLBORN LONDON WC1V 7PW

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 ANNUAL RETURN MADE UP TO 21/10/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/11/966 November 1996 ANNUAL RETURN MADE UP TO 25/10/96

View Document

10/10/9610 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: 2 BANK BUILDING BEAUFORT STREET CRICKHOWELL POWYS NP8 1AD

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information