Advanced company searchLink opens in new window

FULL FACT

Company number 06975984

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)
15 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 29 July 2015 no member list
17 Nov 2014 AD01 Registered office address changed from 1 Dyers Building Dyer's Buildings London EC1N 2JT to 9 Warwick Court London WC1R 5DJ on 17 November 2014
01 Oct 2014 MA Memorandum and Articles of Association
26 Sep 2014 CC04 Statement of company's objects
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 Aug 2014 AR01 Annual return made up to 29 July 2014 no member list
22 Aug 2014 AD01 Registered office address changed from 1 1 Dyer's Buildings London EC1N 2JT England to 1 Dyers Building Dyer's Buildings London EC1N 2JT on 22 August 2014
27 Jun 2014 AD01 Registered office address changed from C/O Full Fact Second Floor 4 Dyer's Buildings London EC1N 2JT England on 27 June 2014
27 Jun 2014 AP01 Appointment of Mr John Sharkey as a director
27 Jun 2014 AP01 Appointment of Richard Vane as a director
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
27 Aug 2013 CC04 Statement of company's objects
27 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 AR01 Annual return made up to 29 July 2013 no member list
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 29 July 2012 no member list
03 Jul 2012 TM01 Termination of appointment of Peter Archer of Sandwell as a director
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Jan 2012 AP01 Appointment of Mr Simon Jonathan Wilson Briscoe as a director
05 Jan 2012 AP01 Appointment of Lord David Lawrence Lipsey as a director
13 Sep 2011 AR01 Annual return made up to 29 July 2011 no member list
13 Sep 2011 TM02 Termination of appointment of John Lloyd as a secretary
23 Jun 2011 CERTNM Company name changed full fact LTD\certificate issued on 23/06/11
  • NE01 ‐