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)
|
|
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
|
|
|
17 Dec 2025 |
AD01 |
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 17 December 2025
|
|
|
11 Nov 2025 |
CS01 |
Confirmation statement made on 11 November 2025 with no updates
|
|
|
18 Sep 2025 |
CS01 |
Confirmation statement made on 14 September 2025 with updates
|
|
|
09 Jun 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
15 Jan 2025 |
PSC04 |
Change of details for Mr Mr Roderick James Wilfred May as a person with significant control on 8 January 2025
|
|
|
15 Jan 2025 |
PSC04 |
Change of details for Mr Roderick James Wilfred May as a person with significant control on 8 January 2025
|
|
|
15 Jan 2025 |
PSC04 |
Change of details for a person with significant control
|
|
|
15 Jan 2025 |
PSC01 |
Notification of Roderick James Wilfred May as a person with significant control on 8 January 2025
|
|
|
14 Jan 2025 |
PSC07 |
Cessation of Frances Madeleine May as a person with significant control on 8 January 2025
|
|
|
17 Sep 2024 |
CS01 |
Confirmation statement made on 14 September 2024 with no updates
|
|
|
02 Jul 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
15 Sep 2023 |
CS01 |
Confirmation statement made on 14 September 2023 with no updates
|
|
|
19 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
20 Sep 2022 |
CS01 |
Confirmation statement made on 14 September 2022 with no updates
|
|
|
21 Jun 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
20 Sep 2021 |
CS01 |
Confirmation statement made on 14 September 2021 with no updates
|
|
|
02 Jul 2021 |
AA |
Total exemption full accounts made up to 30 September 2020
|
|
|
09 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 Timothy William Ashworth Jackson-Stops as a director on 22 October 2020
|
|
|
15 Sep 2020 |
CS01 |
Confirmation statement made on 14 September 2020 with no updates
|
|
|
08 Jul 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|
|
17 Sep 2019 |
CS01 |
Confirmation statement made on 14 September 2019 with updates
|
|