About

Registered Number: 08062459
Date of Incorporation: 09/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Office 5, 2nd Floor 24 Windsor Place, Cardiff, CF10 3BY,

 

Policy Assist Ltd was registered on 09 May 2012 and has its registered office in Cardiff, it's status is listed as "Active". The companies directors are listed as Mulholland, Nicola Clare, Mulholland, Raymond John in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHOLLAND, Nicola Clare 07 April 2017 - 1
MULHOLLAND, Raymond John 09 May 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 21 May 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 07 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2017
SH01 - Return of Allotment of shares 08 May 2017
CS01 - N/A 08 May 2017
RESOLUTIONS - N/A 21 April 2017
AP01 - Appointment of director 08 April 2017
AA - Annual Accounts 04 March 2017
AD01 - Change of registered office address 19 January 2017
AD01 - Change of registered office address 18 January 2017
AD01 - Change of registered office address 09 August 2016
CH01 - Change of particulars for director 10 May 2016
AD01 - Change of registered office address 10 May 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 16 November 2015
AD01 - Change of registered office address 06 September 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 15 April 2014
DISS40 - Notice of striking-off action discontinued 08 October 2013
AR01 - Annual Return 06 October 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AD01 - Change of registered office address 17 May 2012
CH01 - Change of particulars for director 16 May 2012
NEWINC - New incorporation documents 09 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.