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 Feb 2026 |
AUD |
Auditor's resignation
|
|
|
30 Sep 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
22 Apr 2025 |
CS01 |
Confirmation statement made on 20 April 2025 with updates
|
|
|
16 Dec 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
19 Nov 2024 |
PSC02 |
Notification of Gen Digital Inc. as a person with significant control on 9 October 2024
|
|
|
19 Nov 2024 |
PSC07 |
Cessation of Nitro Bidco Limited as a person with significant control on 9 October 2024
|
|
|
14 Oct 2024 |
AD01 |
Registered office address changed from 280 Bishopsgate London EC2M 4RB England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024
|
|
|
22 May 2024 |
CH01 |
Director's details changed for Mr Bryan Seuk Ko on 20 May 2024
|
|
|
22 May 2024 |
CH01 |
Director's details changed for Mr Whitney Elliott Clark on 20 May 2024
|
|
|
20 May 2024 |
CS01 |
Confirmation statement made on 20 April 2024 with updates
|
|
|
18 Feb 2024 |
AA |
Full accounts made up to 31 December 2022
|
|
|
25 Oct 2023 |
PSC02 |
Notification of Nitro Bidco Limited as a person with significant control on 12 September 2022
|
|
|
04 Oct 2023 |
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 4 October 2023
|
|
|
15 Jul 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
14 Jul 2023 |
CS01 |
Confirmation statement made on 20 April 2023 with updates
|
|
|
11 Jul 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2023 |
TM01 |
Termination of appointment of Pavel Baudis as a director on 29 June 2023
|
|
|
07 Jul 2023 |
TM01 |
Termination of appointment of Ondrej Vlcek as a director on 29 June 2023
|
|
|
28 Feb 2023 |
SH01 |
Statement of capital following an allotment of shares on 2 February 2023
|
|
|
07 Feb 2023 |
SH19 |
Statement of capital on 7 February 2023
|
|
|
07 Feb 2023 |
CAP-SS |
Solvency Statement dated 02/02/23
|
|
|
07 Feb 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Cancelling share premium account 02/02/2023
-
RES10 ‐
Resolution of allotment of securities
|
|
|
07 Feb 2023 |
SH20 |
Statement by Directors
|
|
|
28 Dec 2022 |
TM01 |
Termination of appointment of Stuart Campbell Simpson as a director on 28 December 2022
|
|
|
01 Dec 2022 |
AD01 |
Registered office address changed from 110 High Holborn London WC1V 6JS England to 100 New Bridge Street London EC4V 6JA on 1 December 2022
|
|