Advanced company searchLink opens in new window

PROJECT POLICY MIDCO LIMITED

Company number 10260789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 TM01 Termination of appointment of Paul Venay Pugal as a director on 28 February 2018
17 Jan 2018 MR01 Registration of charge 102607890002, created on 12 January 2018
08 Jan 2018 CH01 Director's details changed for Mr Mark Gregory Wood on 8 January 2018
13 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
18 Apr 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 85,365.00
07 Mar 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr tim smallbone
25 Jan 2017 AP01 Appointment of Mr Mark Gregory Wood as a director on 18 January 2017
25 Jan 2017 AP01 Appointment of Mr Paul Venay Pugal as a director on 18 January 2017
25 Jan 2017 AP01 Appointment of Mr Kevin Michael Withington as a director on 18 January 2017
25 Jan 2017 AP01 Appointment of Mr Johan Andries Strydom as a director on 18 January 2017
25 Jan 2017 AP01 Appointment of Mr Charles More as a director on 18 January 2017
25 Jan 2017 AP01 Appointment of Mr Patrick Quinn as a director on 18 January 2017
23 Jan 2017 MR01 Registration of charge 102607890001, created on 18 January 2017
15 Nov 2016 AP01 Appointment of Mr Jonathan Austin Ma as a director on 13 July 2016
04 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-04
  • GBP 1
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 07/03/2017 as it was factually inaccurate