POLICY IN PRACTICE FOUNDATION

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Director's details changed for Mr Bhavesh Dayalji on 2024-05-15

View Document

29/05/2429 May 2024 Director's details changed for Mr Daniel Johnston on 2024-05-15

View Document

29/05/2429 May 2024 Director's details changed for Lakhwinder Gill on 2024-05-15

View Document

29/05/2429 May 2024 Director's details changed for Mr Deven Ghelani on 2024-05-15

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

05/09/235 September 2023 Registered office address changed from Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP England to Public Hall 1 Horse Guards Avenue Westminster London SW1A 2HU on 2023-09-05

View Document

28/06/2328 June 2023 Register(s) moved to registered office address Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT COLFER

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM MILLBANK TOWER SUITE 1.1 21-24 MILLBANK LONDON SW1P 4QP ENGLAND

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH DAYALJI / 01/10/2018

View Document

29/10/1829 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHNSTON / 01/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAKHWINDER GILL / 01/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT COLFER / 01/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVEN GHELANI / 01/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM LITTLE TUFTON HOUSE 3 DEAN TRENCH STREET WESTMINSTER LONDON SW1P 3HB ENGLAND

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

25/05/1825 May 2018 SAIL ADDRESS CREATED

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM UNIT 507, THE PILL BOX, 115 COVENTRY ROAD LONDON E2 6GG

View Document

15/06/1615 June 2016 17/05/16 NO MEMBER LIST

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/06/1529 June 2015 17/05/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 49 TYLER AVENUE LOUGHBOROUGH LEICESTERSHIRE LE11 5NL

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 17/05/14 NO MEMBER LIST

View Document

01/04/141 April 2014 ADOPT ARTICLES 21/03/2014

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR DANIEL JOHNSTON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED LAKHWINDER GILL

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR BHAVESH DAYALJI

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR SCOTT COLFER

View Document

17/05/1317 May 2013 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