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)
|
|
13 Feb 2026 |
CS01 |
Confirmation statement made on 6 February 2026 with no updates
|
|
|
02 Feb 2026 |
TM01 |
Termination of appointment of Gregoire Adrien Sebastien Jean Marie Rougnon as a director on 2 February 2026
|
|
|
02 Feb 2026 |
TM01 |
Termination of appointment of Jacqueline Yvette Whitaker as a director on 2 February 2026
|
|
|
02 Feb 2026 |
AP01 |
Appointment of Stephanie Therese Ginette Lucien as a director on 2 February 2026
|
|
|
02 Feb 2026 |
AP01 |
Appointment of Mr Stuart Michael Lemmon as a director on 2 February 2026
|
|
|
06 Jan 2026 |
AA |
Full accounts made up to 31 December 2023
|
|
|
01 Apr 2025 |
AP01 |
Appointment of Jacqueline Yvette Whitaker as a director on 1 April 2025
|
|
|
01 Apr 2025 |
TM01 |
Termination of appointment of Antoine Marie Sage as a director on 1 April 2025
|
|
|
10 Feb 2025 |
CS01 |
Confirmation statement made on 10 February 2025 with updates
|
|
|
13 Nov 2024 |
CS01 |
Confirmation statement made on 13 November 2024 with no updates
|
|
|
04 Apr 2024 |
AA |
Full accounts made up to 31 December 2022
|
|
|
13 Nov 2023 |
CS01 |
Confirmation statement made on 13 November 2023 with no updates
|
|
|
25 Jul 2023 |
TM01 |
Termination of appointment of Benoit, Rene, Camille Merriaux as a director on 24 July 2023
|
|
|
24 Jul 2023 |
AP01 |
Appointment of Gregoire Adrien Sebastien Jean Marie Rougnon as a director on 24 July 2023
|
|
|
03 Mar 2023 |
AA |
Full accounts made up to 31 December 2021
|
|
|
14 Nov 2022 |
CS01 |
Confirmation statement made on 13 November 2022 with no updates
|
|
|
31 Mar 2022 |
TM01 |
Termination of appointment of Trevor Lambeth as a director on 31 March 2022
|
|
|
04 Mar 2022 |
AP01 |
Appointment of Antoine Marie Sage as a director on 15 February 2022
|
|
|
07 Feb 2022 |
AD03 |
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
|
|
|
04 Feb 2022 |
AD02 |
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
|
|
|
30 Nov 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
18 Nov 2021 |
CS01 |
Confirmation statement made on 13 November 2021 with no updates
|
|
|
05 Nov 2021 |
CH04 |
Secretary's details changed for Invensys Secretaries Limited on 31 October 2016
|
|
|
26 Jan 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
25 Nov 2020 |
CS01 |
Confirmation statement made on 13 November 2020 with no updates
|
|