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) |
---|---|---|---|
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | CONNOT | Change of name notice | |
06 Jan 2021 | AP01 | Appointment of Marcin Budkowski as a director on 31 December 2020 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Jan 2021 | TM01 | Termination of appointment of Jerome Xavier Stoll as a director on 31 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
06 Jul 2020 | AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 December 2019 | |
06 Jul 2020 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 17 December 2019 | |
07 Feb 2020 | AD02 | Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
04 Dec 2019 | AD02 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
09 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jul 2019 | AP01 | Appointment of Mr Alain Prost as a director on 12 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Thierry Yves Henri Bollore as a director on 12 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
17 Aug 2018 | CH04 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 | |
02 Aug 2018 | AD03 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN | |
02 Aug 2018 | AD02 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN | |
02 Aug 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Whiteways Technical Centre Enstone Chipping Norton Oxfordshire OX7 4EE on 2 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jul 2017 | PSC02 | Notification of Grigny (Uk) Limited as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
16 May 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|