DREWRY FINANCIAL RESEARCH SERVICES LTD
Company number 04684783
- Company Overview for DREWRY FINANCIAL RESEARCH SERVICES LTD (04684783)
- Filing history for DREWRY FINANCIAL RESEARCH SERVICES LTD (04684783)
- People for DREWRY FINANCIAL RESEARCH SERVICES LTD (04684783)
- More for DREWRY FINANCIAL RESEARCH SERVICES LTD (04684783)
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 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
24 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 24 June 2022 | |
03 Feb 2022 | AP03 | Appointment of Mr Perry Innerarity as a secretary on 17 January 2022 | |
03 Feb 2022 | PSC04 | Change of details for Mr Arjun Batra as a person with significant control on 3 February 2022 | |
01 Feb 2022 | TM02 | Termination of appointment of Nigel William Gardiner as a secretary on 31 December 2021 | |
29 Dec 2021 | PSC01 | Notification of Arjun Batra as a person with significant control on 27 July 2021 | |
29 Dec 2021 | PSC07 | Cessation of Nigel William Gardiner as a person with significant control on 27 July 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Timothy Power as a director on 20 January 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
04 Aug 2021 | AD01 | Registered office address changed from 15-17 Christopher Street London EC2A 2BS to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Nigel William Gardiner on 8 July 2020 | |
08 Jul 2020 | PSC04 | Change of details for Mr Nigel William Gardiner as a person with significant control on 8 July 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
01 May 2020 | CH01 | Director's details changed for Mr Arjun Batra on 1 May 2020 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
21 Nov 2018 | TM01 | Termination of appointment of Gautam Khurana as a director on 19 November 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 |