POLICY EXCHANGE EVENTS LIMITED
Status | ACTIVE |
Company No. | 06005752 |
Category | Private Limited Company |
Incorporated | 22 Nov 2006 |
Age | 17 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
POLICY EXCHANGE EVENTS LIMITED is an active private limited company with number 06005752. It was incorporated 17 years, 8 months, 11 days ago, on 22 November 2006. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-06
Officer name: Julia Elizabeth Ann Mizen
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Termination director company with name termination date
Date: 15 Jul 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Margaret Jane Berry
Termination date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Julia Elizabeth Ann Mizen
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Julia Elizabeth Ann Mizen
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-19
Officer name: Julia Elizabeth Ann Mizen
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-19
Officer name: Ms Diana Margaret Jane Berry
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Albert Ehrman
Termination date: 2015-10-14
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diana Margaret Jane Berry
Appointment date: 2015-10-21
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Elizabeth Ann Mizen
Appointment date: 2015-10-13
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Warwick Edwards
Termination date: 2015-10-13
Documents
Termination secretary company with name termination date
Date: 22 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Warwick Edwards
Termination date: 2015-10-13
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil O'brien
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Certificate change of name company
Date: 12 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the ideas space LIMITED\certificate issued on 12/07/12
Documents
Accounts with accounts type total exemption full
Date: 01 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 21 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-21
Officer name: Neil John O'brien
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-13
Officer name: Neil John O'brien
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Accounts with accounts type total exemption full
Date: 05 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary laura blake
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed robin warwick edwards
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from clutha house 10 storey's gate london SW1P 3AY
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed neil john o'brien
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sian hansen
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed sian elizabeth hansen
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/09/07
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
LOCHWOOD HOUSE,CAIRNDOW,PA24 8AE
Number: | SC113117 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLEWOOD (CROWN DALE) MANAGEMENT COMPANY LIMITED
THE MALTINGS HYDE HALL FARM,BUNTINGFORD,SG9 0RU
Number: | 06346096 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 OLD FORGE COURT COLCHESTER ROAD,COLCHESTER,CO7 7EA
Number: | 05245059 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAFID FOR RESEARCH & STUDIES LIMITED
19 CAMBRIDGE SQUARE,LONDON,W2 2QE
Number: | 10234946 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
READ BUSINESS SERVICES LIMITED
34 HORSESHOE CRESCENT,FERNDOWN,BH22 9FX
Number: | 11338745 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR COTTAGE,BURFORD,OX18 4BW
Number: | 04898276 |
Status: | ACTIVE |
Category: | Private Limited Company |