POLICY PORTFOLIO LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Cherie Lefever as a director on 2025-08-06

View Document

03/12/243 December 2024 Full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Termination of appointment of Palash Ahmed as a director on 2024-11-27

View Document

29/11/2429 November 2024 Appointment of Mrs Samantha Jayne Brayshaw as a director on 2024-11-25

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Catherine Elizabeth Dyson as a director on 2024-04-03

View Document

14/03/2414 March 2024 Appointment of Mr. Palash Ahmed as a director on 2024-03-11

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Termination of appointment of Brian Mark Johnson as a director on 2023-08-21

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK JOHNSON / 23/08/2019

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEYWORTH

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS CATHERINE ELIZABETH DYSON

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 GRESHAM STREET LONDON EC2V 7QP

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MCKENNA / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HEYWORTH / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK JOHNSON / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHERIE LEFEVER / 23/05/2018

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/10/1615 October 2016 SECRETARY APPOINTED MS CONNIE MEI - LING LAW

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/165 September 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/09/165 September 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/09/165 September 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/09/165 September 2016 REREG PLC TO PRI; RES02 PASS DATE:02/09/2016

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MS SHILLA PINDORIA

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/10/101 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERIE LEFEVER / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MR DOMINIC MURRAY

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY KATHY CONG

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: GADD HOUSE ARCADIA AVENUE LONDON N3 2JU

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

08/10/978 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 12/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 AUDITOR'S RESIGNATION

View Document

25/09/9625 September 1996 RETURN MADE UP TO 12/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/9623 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 13/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 13/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 6 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU

View Document

04/10/934 October 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 225000 30/06/93

View Document

17/08/9317 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/934 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/9330 July 1993 S-DIV 30/06/93

View Document

29/07/9329 July 1993 £ NC 50000/500000 30/06/93

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 LISTING OF PARTICULARS

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: WELLINGTON HOUSE 270 WATFORD WAY LONDON NW4 4UJ

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9129 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: 25 GREENWALK LONDON NW4 2AL

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 WD 15/07/88 AD 21/03/88--------- £ SI 45000@1=45000

View Document

22/06/8822 June 1988 £ NC 5000/50000 21/03/

View Document

22/06/8822 June 1988 NC INC ALREADY ADJUSTED

View Document

23/05/8823 May 1988 BALANCE SHEET

View Document

23/05/8823 May 1988 AUDITORS' STATEMENT

View Document

23/05/8823 May 1988 AUDITORS' REPORT

View Document

23/05/8823 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/05/8823 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/05/8823 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 210388

View Document

23/05/8823 May 1988 REREGISTRATION PRI-PLC 210388

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/8812 May 1988 RETURN MADE UP TO 03/05/88; NO CHANGE OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

20/05/8720 May 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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