POLICY IN PRACTICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-10-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-05 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-14 with updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Second filing of Confirmation Statement dated 2022-10-19 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-14 with updates |
19/10/2119 October 2021 | Termination of appointment of Sean Thomas Williams as a director on 2021-04-06 |
14/07/2114 July 2021 | Purchase of own shares. |
21/06/2121 June 2021 | Cancellation of shares. Statement of capital on 2021-04-06 |
21/06/2121 June 2021 | Memorandum and Articles of Association |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
13/04/2113 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
05/01/215 January 2021 | ADOPT ARTICLES 30/11/2020 |
05/01/215 January 2021 | ADOPT ARTICLES 14/12/2020 |
25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM MILLBANK TOWER SUITE 1.1 21-24 MILLBANK LONDON SW1P 4QP ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/03/206 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM LITTLE TUFTON HOUSE 3 DEAN TRENCH STREET LONDON SW1P 3HB ENGLAND |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM THE PILL BOX 115 COVENTRY ROAD LONDON E2 6GG |
20/02/1620 February 2016 | COMPANY NAME CHANGED PARSOTUM LTD CERTIFICATE ISSUED ON 20/02/16 |
29/01/1629 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/11/156 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/08/1514 August 2015 | SUB-DIVISION 30/07/15 |
14/08/1514 August 2015 | 30/07/15 STATEMENT OF CAPITAL GBP 1.193775 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 49 TYLER AVENUE LOUGHBOROUGH LEICESTERSHIRE LE11 5NL |
30/07/1530 July 2015 | DIRECTOR APPOINTED MR SEAN THOMAS WILLIAMS |
29/07/1529 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
14/11/1414 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
09/07/119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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