POLICY REVIEW PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/08/2511 August 2025 | Confirmation statement made on 2025-07-29 with no updates | 
| 18/07/2518 July 2025 | Total exemption full accounts made up to 2024-03-31 | 
| 20/03/2520 March 2025 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 | 
| 23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 | 
| 23/11/2423 November 2024 | Resolutions | 
| 23/11/2423 November 2024 | Statement of capital following an allotment of shares on 2024-11-11 | 
| 23/11/2423 November 2024 | Memorandum and Articles of Association | 
| 23/11/2423 November 2024 | Resolutions | 
| 22/11/2422 November 2024 | Statement of capital following an allotment of shares on 2024-09-06 | 
| 10/06/2410 June 2024 | Director's details changed for Mrs Karen Elizabeth Stewart on 2024-06-07 | 
| 10/06/2410 June 2024 | Change of details for Mrs Karen Elizabeth Stewart as a person with significant control on 2024-06-07 | 
| 10/06/2410 June 2024 | Director's details changed for Mr Neil Stewart on 2024-06-07 | 
| 10/06/2410 June 2024 | Change of details for Mr Neil Stewart as a person with significant control on 2024-06-07 | 
| 28/05/2428 May 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 | 
| 14/08/2314 August 2023 | Confirmation statement made on 2023-07-29 with no updates | 
| 26/06/2326 June 2023 | Termination of appointment of Chang Liu as a director on 2023-06-26 | 
| 26/06/2326 June 2023 | Termination of appointment of Xiaoxi Zhu as a director on 2023-06-26 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 08/12/228 December 2022 | Satisfaction of charge 083900930003 in full | 
| 08/12/228 December 2022 | Satisfaction of charge 083900930002 in full | 
| 17/05/2217 May 2022 | Second filing for the appointment of Miss Xiaoxi Zhu as a director | 
| 17/05/2217 May 2022 | Second filing for the appointment of Mrs Chang Liu as a director | 
| 17/05/2217 May 2022 | Director's details changed for Mrs Chang Liu on 2022-05-17 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 13/01/2213 January 2022 | Director's details changed for Miss Xiaoxi Zhu on 2022-01-13 | 
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued | 
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued | 
| 06/07/216 July 2021 | Total exemption full accounts made up to 2020-03-31 | 
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended | 
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 27/01/2027 January 2020 | 31/03/19 TOTAL EXEMPTION FULL | 
| 17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANG LIU / 17/09/2019 | 
| 07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS XIAOXI ZHU / 07/08/2019 | 
| 06/08/196 August 2019 | Appointment of Miss Xiaoxi Zhu as a director on 2019-08-05 | 
| 06/08/196 August 2019 | Appointment of Mrs Chang Liu as a director on 2019-08-05 | 
| 06/08/196 August 2019 | DIRECTOR APPOINTED MISS XIAOXI ZHU | 
| 06/08/196 August 2019 | DIRECTOR APPOINTED MRS CHANG LIU | 
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/03/1921 March 2019 | 31/03/18 TOTAL EXEMPTION FULL | 
| 24/12/1824 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 | 
| 10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH STEWART / 09/08/2018 | 
| 10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH STEWART / 10/08/2018 | 
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES | 
| 10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH STEWART / 09/08/2018 | 
| 10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEWART / 09/08/2018 | 
| 10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL STEWART / 10/08/2018 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 11/08/1711 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES | 
| 20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083900930003 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | 
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 March 2015 | 
| 06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | 
| 27/04/1627 April 2016 | Annual return made up to 5 February 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/12/1523 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | 
| 30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 | 
| 20/03/1520 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders | 
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/10/1431 October 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 | 
| 03/04/143 April 2014 | Annual return made up to 5 February 2014 with full list of shareholders | 
| 11/09/1311 September 2013 | DIRECTOR APPOINTED MR NEIL STEWART | 
| 19/08/1319 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083900930002 | 
| 09/04/139 April 2013 | VARYING SHARE RIGHTS AND NAMES | 
| 09/04/139 April 2013 | VARYING SHARE RIGHTS AND NAMES | 
| 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 | 
| 04/04/134 April 2013 | ADOPT ARTICLES 15/03/2013 | 
| 03/04/133 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 05/02/135 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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