NEW POLICY INSTITUTE

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MARTIN KENWAY / 01/11/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / DR PETER MARTIN KENWAY / 01/11/2020

View Document

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

View Accounts

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / DR PETER MARTIN KENWAY / 01/06/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM C/O ELCO ACCOUNTING BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MARTIN KENWAY / 01/06/2020

View Document

25/06/2025 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MS MEENARA KHANOM / 01/06/2020

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MEENARA KHANOM / 03/06/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MARTIN KENWAY / 03/06/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / DR PETER MARTIN KENWAY / 03/06/2019

View Document

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

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS MEENARA KHANOM / 30/07/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / DR PETER MARTIN KENWAY / 30/07/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MARTIN KENWAY / 30/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MARTIN KENWAY / 04/11/2016

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY ANDREA DRIVER

View Document

04/11/164 November 2016 SECRETARY APPOINTED MS MEENARA KHANOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 07/01/16 NO MEMBER LIST

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/02/1520 February 2015 07/01/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 07/01/14 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 07/01/13 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 07/01/12 NO MEMBER LIST

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 07/01/11 NO MEMBER LIST

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 9 MANSFIELD STREET LONDON W1G 9NY

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR GUY PALMER

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY GUY PALMER

View Document

28/01/1028 January 2010 07/01/10 NO MEMBER LIST

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN KENWAY / 08/08/2009

View Document

09/06/099 June 2009 SECRETARY APPOINTED ANDREA RUTH DRIVER

View Document

04/04/094 April 2009 ALTER MEM AND ARTS 20/03/2009

View Document

04/04/094 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUY PALMER / 06/01/2008

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 07/01/07

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 07/01/05

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/01/0425 January 2004 ANNUAL RETURN MADE UP TO 07/01/04

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 07/01/03

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 07/01/02

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0119 March 2001 ANNUAL RETURN MADE UP TO 07/01/01

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/02/008 February 2000 ANNUAL RETURN MADE UP TO 07/01/00

View Document

25/01/9925 January 1999 ANNUAL RETURN MADE UP TO 07/01/99

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 103 PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

10/03/9810 March 1998 ANNUAL RETURN MADE UP TO 07/01/98

View Document

06/11/976 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

08/10/978 October 1997 COMPANY NAME CHANGED SWEEPBOND LIMITED CERTIFICATE ISSUED ON 09/10/97

View Document

04/06/974 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/974 June 1997 ADOPT MEM AND ARTS 17/03/97

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 103 PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/01/977 January 1997 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