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 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
08 Dec 2021 | ANNOTATION |
|
|
07 Dec 2021 | TM02 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Paul Anthony Wareham as a director on 15 October 2021 | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Apr 2021 | PSC05 | Change of details for Balanus Limited as a person with significant control on 23 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of James Mcallister Gibson as a director on 8 March 2021 | |
23 Mar 2021 | MR04 | Satisfaction of charge 019540310006 in full | |
23 Mar 2021 | MR04 | Satisfaction of charge 019540310005 in full | |
08 Mar 2021 | TM01 | Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021 | |
08 Mar 2021 | AP01 | Appointment of John Baguley as a director on 8 March 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Oct 2020 | AP01 | Appointment of Rebecca Louise Freeman as a director on 30 September 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Paul Lewis Creffield as a director on 30 September 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Himanshu Haridas Raja as a director on 30 September 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Matthew Emblem as a director on 21 August 2020 | |
04 May 2020 | MR01 | Registration of charge 019540310006, created on 29 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
03 Apr 2019 | CH03 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 | |
18 Mar 2019 | PSC05 | Change of details for Balanus Limited as a person with significant control on 18 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 18 March 2019 |