Advanced company searchLink opens in new window

DOWNING CORPORATE FINANCE LIMITED

Company number 02053006

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
22 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
22 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
26 Jan 2021 AA Unaudited abridged accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
15 Jun 2020 CH01 Director's details changed for Mr Grant Leslie Whitehouse on 15 June 2019
19 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
24 May 2019 TM01 Termination of appointment of Christopher Simon Lewis as a director on 24 May 2019
10 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
23 Jan 2019 MR04 Satisfaction of charge 020530060001 in full
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
18 Oct 2018 CH01 Director's details changed for Mrs Rowan Jane Lewis on 1 October 2018
09 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
28 Nov 2017 CH01 Director's details changed for Mr Colin George Eric Corbally on 28 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Christopher Simon Lewis on 27 November 2017
24 Nov 2017 CH01 Director's details changed for Anthony Michael Mcging on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Nicholas Peter Lewis on 24 November 2017
06 Nov 2017 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Grant Leslie Whitehouse on 6 November 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
02 Oct 2017 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017