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 2021 | AD02 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
13 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
13 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
03 Mar 2021 | MA | Memorandum and Articles of Association | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Julian David Waldron as a director on 31 December 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Marco Capello on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Emilio Di Spiezio Sardo on 19 November 2019 | |
09 Sep 2019 | AUD | Auditor's resignation | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
05 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/06/2018 | |
10 Sep 2018 | CH04 | Secretary's details changed for Prism Cosec Limited on 20 August 2018 | |
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
18 Jul 2018 | AP01 | Appointment of Pamela Hackett as a director on 18 July 2018 | |
27 Jun 2018 | CS01 |
Confirmation statement made on 13 June 2018 with no updates
|
|
13 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 May 2018 | TM01 | Termination of appointment of Michael David Comras as a director on 9 May 2018 | |
08 Sep 2017 | TM02 | Termination of appointment of Charles William Ansley as a secretary on 30 August 2017 | |
07 Sep 2017 | AP04 | Appointment of Prism Cosec Limited as a secretary on 30 August 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 4 September 2017 |