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)
|
|
03 Mar 2026 |
PSC01 |
Notification of Fiona Margaret Clayton as a person with significant control on 27 February 2026
|
|
|
03 Mar 2026 |
PSC04 |
Change of details for Miss Miss Fiona Margaret Clayton as a person with significant control on 27 February 2026
|
|
|
27 Feb 2026 |
PSC07 |
Cessation of Miss Fiona Margaret Clayton as a person with significant control on 27 February 2026
|
|
|
09 Jan 2026 |
CH01 |
Director's details changed for Mr Roger Skeldon on 15 December 2025
|
|
|
22 Dec 2025 |
CH02 |
Director's details changed for Ctc Directorships Ltd on 15 December 2025
|
|
|
18 Dec 2025 |
AD01 |
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 18 December 2025
|
|
|
12 Nov 2025 |
CS01 |
Confirmation statement made on 12 November 2025 with no updates
|
|
|
04 Aug 2025 |
CS01 |
Confirmation statement made on 1 August 2025 with no updates
|
|
|
09 Jun 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
01 Aug 2024 |
CS01 |
Confirmation statement made on 1 August 2024 with no updates
|
|
|
02 Jul 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
31 Jul 2023 |
CS01 |
Confirmation statement made on 29 July 2023 with updates
|
|
|
17 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
31 May 2023 |
PSC07 |
Cessation of Janet Margaret Roberts as a person with significant control on 31 May 2023
|
|
|
31 May 2023 |
PSC01 |
Notification of Miss Fiona Margaret Clayton as a person with significant control on 31 May 2023
|
|
|
29 Jul 2022 |
CS01 |
Confirmation statement made on 29 July 2022 with updates
|
|
|
17 Jun 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
14 Feb 2022 |
PSC04 |
Change of details for Mrs Janet Margaret Roberts as a person with significant control on 11 February 2022
|
|
|
02 Aug 2021 |
CS01 |
Confirmation statement made on 29 July 2021 with no updates
|
|
|
02 Jul 2021 |
AA |
Total exemption full accounts made up to 30 September 2020
|
|
|
11 Dec 2020 |
AP02 |
Appointment of Ctc Directorships Ltd as a director on 22 October 2020
|
|
|
26 Nov 2020 |
TM01 |
Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
|
|
|
25 Nov 2020 |
TM01 |
Termination of appointment of Fiona Alison Stockwell as a director on 22 October 2020
|
|
|
03 Aug 2020 |
CS01 |
Confirmation statement made on 29 July 2020 with no updates
|
|
|
08 Jul 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|