Advanced company searchLink opens in new window

POLICYBEE LTD

Company number 07421216

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)
11 Apr 2024 MA Memorandum and Articles of Association
11 Apr 2024 MA Memorandum and Articles of Association
11 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 6 November 2022 with no updates
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 AP01 Appointment of Mrs Hester Catharina Steenkamp as a director on 20 December 2022
04 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
23 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/07/2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 193,481
11 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
21 Oct 2021 MISC Statement of fact - name correction incorrect name - policybee LTD. - correct name policybee LTD
08 Oct 2021 AD01 Registered office address changed from 7 7 the Close Norwich NR1 4DJ England to 7 the Close Norwich NR1 4DJ on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from Unit 14 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to 7 7 the Close Norwich NR1 4DJ on 8 October 2021
08 Oct 2021 CERTNM Company name changed ib (uk) LTD\certificate issued on 08/10/21
  • RES15 ‐ Change company name resolution on 2021-09-30
  • ANNOTATION Clarification company name change on the 8TH October 2021 with company name incorrectly shown as policybee LTD. And not as policybee LTD erroneously shown on the face of the certificate of change of name dated 8TH October 2021
08 Oct 2021 CONNOT Change of name notice
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jun 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
14 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2021 SH02 Statement of capital on 19 February 2021
  • GBP 190,001
05 Mar 2021 PSC02 Notification of Policybee (Group) Ltd as a person with significant control on 2 March 2021
05 Mar 2021 PSC07 Cessation of Iain George Hatfield as a person with significant control on 2 March 2021
05 Mar 2021 PSC07 Cessation of Digibee Ltd as a person with significant control on 2 March 2021
05 Mar 2021 AP01 Appointment of Mrs Dominique Margaret Fell-Clark as a director on 2 March 2021