PUBLIC POLICY UNIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CELIA WASHINGTON / 06/05/2015

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/11/1310 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

10/11/1310 November 2013 REGISTERED OFFICE CHANGED ON 10/11/2013 FROM C/O PILLORY GATE DOLPHIN QUAY PILLORY GATE STRAND STREET SANDWICH KENT CT13 9DS UNITED KINGDOM

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

11/11/1211 November 2012 SAIL ADDRESS CHANGED FROM: 60 QUEEN'S GATE MEWS LONDON SW7 5QN

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 34 STRAND STREET SANDWICH KENT CT13 9DS UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 60 QUEEN'S GATE MEWS LONDON SW7 5QN ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/109 November 2010 SAIL ADDRESS CHANGED FROM: 60 QUEEN'S GATE MEWS LONDON SW7 5QN

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 60 QUEEN'S GATE MEWS LONDON SW7 5QN

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BURGOYNE MILLER / 09/11/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BURGOYNE MILLER / 09/11/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 33A LENNOX GARDENS LONDON SW1X 0DE

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: HERON HOUSE (5TH FLOOR) 10 DEAN FARRAR STREET LONDON SW1H 0DX

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 50, ROCHESTER ROW, LONDON. SW1P 1JU

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/964 December 1996 POS 100 25/11/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/11/9522 November 1995 £ SR [email protected] 28/10/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/09/9324 September 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 £ IC 200/100 27/01/92 £ SR 100@1=100

View Document

24/09/9224 September 1992 RE/DES OF SHARES 11/03/92

View Document

24/09/9224 September 1992 SUB/DIVISION 11/03/92

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 ADOPT MEM AND ARTS 11/03/92

View Document

19/03/9219 March 1992 S-DIV 11/03/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 OFF-MARKET PURCHASE. 16/07/90

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 £ IC 200/199 20/08/90 £ SR [email protected]=1

View Document

30/04/9030 April 1990 COMPANY NAME CHANGED PUBLIC POLICY CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 01/05/90

View Document

20/09/8920 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/11/8822 November 1988 S-DIV

View Document

04/11/884 November 1988 VARYING SHARE RIGHTS AND NAMES 05/10/88

View Document

20/07/8820 July 1988 VARYING SHARE RIGHTS AND NAMES 31/05/88

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: VESTRY HOUSE GREYFRIARS PASSAGE NEWGATE STREET LONDON EC1A 7BA

View Document

13/07/8813 July 1988 WD 02/06/88 AD 31/05/88--------- £ SI 100@1=100 £ IC 100/200

View Document

11/07/8811 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8512 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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