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) |
---|---|---|---|
21 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
13 Jul 2021 | AP03 | Appointment of Margaret Austin Wright as a secretary on 8 July 2021 | |
13 Jul 2021 | AP03 | Appointment of Jenelle Marie Chalmers as a secretary on 8 July 2021 | |
13 Jul 2021 | TM02 | Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021 | |
12 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
14 Jan 2021 | TM01 | Termination of appointment of Bryan Thomas Durkin as a director on 13 January 2021 | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 2 November 2020
|
|
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
02 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
27 Mar 2020 | AA | Full accounts made up to 31 March 2019 | |
19 Mar 2020 | AP03 | Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Bryan Thomas Durkin as a director on 6 December 2019 | |
16 Dec 2019 | AP01 | Appointment of John William Pietrowicz as a director on 6 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Ms Kathleen Marie Cronin as a director on 6 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of David Alexander Williamson as a director on 6 December 2019 | |
31 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
11 Oct 2019 | TM01 | Termination of appointment of Allan Samuel Aldridge as a director on 30 September 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
31 May 2019 | PSC02 | Notification of Cme London Limited as a person with significant control on 28 March 2019 | |
30 May 2019 | PSC07 | Cessation of Nex Group Limited as a person with significant control on 28 March 2019 | |
14 May 2019 | PSC05 | Change of details for Nex Group Limited as a person with significant control on 15 December 2016 | |
13 May 2019 | PSC05 | Change of details for Nex Group Limited as a person with significant control on 29 March 2019 | |
02 Apr 2019 | CH03 | Secretary's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 |