POLICY REVIEW PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-09-06

View Document

10/06/2410 June 2024 Director's details changed for Mrs Karen Elizabeth Stewart on 2024-06-07

View Document

10/06/2410 June 2024 Change of details for Mrs Karen Elizabeth Stewart as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Director's details changed for Mr Neil Stewart on 2024-06-07

View Document

10/06/2410 June 2024 Change of details for Mr Neil Stewart as a person with significant control on 2024-06-07

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

26/06/2326 June 2023 Termination of appointment of Chang Liu as a director on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Xiaoxi Zhu as a director on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Satisfaction of charge 083900930003 in full

View Document

08/12/228 December 2022 Satisfaction of charge 083900930002 in full

View Document

17/05/2217 May 2022 Second filing for the appointment of Miss Xiaoxi Zhu as a director

View Document

17/05/2217 May 2022 Second filing for the appointment of Mrs Chang Liu as a director

View Document

17/05/2217 May 2022 Director's details changed for Mrs Chang Liu on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Director's details changed for Miss Xiaoxi Zhu on 2022-01-13

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANG LIU / 17/09/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS XIAOXI ZHU / 07/08/2019

View Document

06/08/196 August 2019 Appointment of Miss Xiaoxi Zhu as a director on 2019-08-05

View Document

06/08/196 August 2019 Appointment of Mrs Chang Liu as a director on 2019-08-05

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MISS XIAOXI ZHU

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS CHANG LIU

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH STEWART / 09/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH STEWART / 10/08/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH STEWART / 09/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEWART / 09/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL STEWART / 10/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083900930003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

27/04/1627 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

03/04/143 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR NEIL STEWART

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083900930002

View Document

09/04/139 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/139 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/134 April 2013 PURCHASE OF GOOD WILL AND CERTAIN ASSETS OF THE SUM OF £154080 FROM N STEWART EVENTS LTD 15/03/2013

View Document

04/04/134 April 2013 ADOPT ARTICLES 15/03/2013

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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