Advanced company searchLink opens in new window

UNLOCK DEMOCRACY

Company number 02440899

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)
25 Jan 2017 TM01 Termination of appointment of Philip Michael Davis as a director on 24 June 2016
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
28 Jun 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
16 May 2016 AR01 Annual return made up to 23 April 2016 no member list
16 May 2016 AP01 Appointment of Mr James Frederick Mortimer Grindrod as a director on 23 April 2014
16 May 2016 TM01 Termination of appointment of Christopher Carrigan as a director on 22 April 2014
20 Apr 2016 TM01 Termination of appointment of Avtar Singh as a director on 19 February 2016
20 Apr 2016 AD01 Registered office address changed from 37 Gray's Inn Road London WC1X 8PQ to 5th Floor 9 King Street London EC2V 8EA on 20 April 2016
11 Feb 2016 TM01 Termination of appointment of Alan William Debenham as a director on 16 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 23 April 2015 no member list
08 May 2015 AP01 Appointment of Mr Avtar Singh as a director on 28 June 2014
07 May 2015 AP01 Appointment of Mr Philip Michael Davis as a director on 28 June 2014
07 May 2015 TM01 Termination of appointment of Stuart Clark Hill as a director on 28 June 2014
07 May 2015 TM01 Termination of appointment of Eithne Marie George as a director on 28 June 2014
07 May 2015 AP01 Appointment of Mr Jack William Maizels as a director on 28 June 2014
07 May 2015 TM01 Termination of appointment of John Ernest Strafford as a director on 28 June 2014
07 May 2015 TM01 Termination of appointment of Eliizabeth Carlton as a director on 28 June 2014
07 May 2015 TM01 Termination of appointment of Susan Jean Murray as a director on 28 June 2014
07 May 2015 TM01 Termination of appointment of Rosemary Bechler as a director on 28 June 2014
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 23 April 2014 no member list
22 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 23 April 2013 no member list
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012