Advanced company searchLink opens in new window

CENTRE FOR CRIMINAL APPEALS

Company number 07556168

Filter by category

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 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 TM01 Termination of appointment of Saadiya Ahmad as a director on 1 November 2023
16 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
03 Mar 2023 CC04 Statement of company's objects
15 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 AP01 Appointment of Ms Saadiya Ahmad as a director on 26 October 2022
03 Nov 2022 AP01 Appointment of Ms Margaret Obi as a director on 15 September 2022
25 Oct 2022 AP01 Appointment of Ms Mair Rose Williams as a director on 15 September 2022
25 Oct 2022 AP01 Appointment of Mr Jacob Kendal Bindman as a director on 20 September 2022
25 Oct 2022 TM01 Termination of appointment of Adeela Khan as a director on 28 September 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 TM01 Termination of appointment of Glyn Frank Maddocks as a director on 29 March 2021
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2021 AD01 Registered office address changed from 244-254 Cambridge Heath Road Appeal, the Green House London E2 9DA England to 6-8 Amwell Street 6-8 Amwell Street (First Floor) London EC1R 1UQ on 10 February 2021
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 AD01 Registered office address changed from 2-10 Princeton Street London WC1R 4BH England to 244-254 Cambridge Heath Road Appeal, the Green House London E2 9DA on 26 July 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 TM01 Termination of appointment of Andrew Robert Donovan as a director on 29 August 2018
22 May 2018 AP01 Appointment of Ms Adeela Khan as a director on 22 May 2018