- Company Overview for POLICY LIBRARY LIMITED (08390366)
- Filing history for POLICY LIBRARY LIMITED (08390366)
- People for POLICY LIBRARY LIMITED (08390366)
- More for POLICY LIBRARY LIMITED (08390366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
23 Feb 2023 | PSC04 | Change of details for Mr Josh Thomas Lewington as a person with significant control on 26 July 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
16 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 February 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 |
Confirmation statement made on 12 February 2021 with no updates
|
|
02 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Aug 2020 | PSC04 | Change of details for Mr Josh Thomas Lewington as a person with significant control on 7 July 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Mr Josh Thomas Lewington on 7 July 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Josh Thomas Lewington on 10 May 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
31 Jul 2017 | AD01 | Registered office address changed from 9 North Wing Bramall Place Jubilee Drive Church Crookham Fleet Hampshire GU52 8AN England to Sentinal House Ancells Business Park Ancells Road Fleet GU51 2UZ on 31 July 2017 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2017 | CONNOT | Change of name notice | |
22 Mar 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|