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)
|
|
23 Mar 2026 |
TM01 |
Termination of appointment of Davinia Elaine Smith as a director on 24 February 2026
|
|
|
20 Mar 2026 |
AP01 |
Appointment of Mr David Alexander Cope as a director on 24 February 2026
|
|
|
02 Mar 2026 |
RP01CS01 |
Replacement Filing of Confirmation Statement dated 15 November 2024
|
|
|
09 Jan 2026 |
AA |
Full accounts made up to 31 March 2025
|
|
|
30 Dec 2025 |
TM01 |
Termination of appointment of Luca Lelli as a director on 17 December 2025
|
|
|
30 Dec 2025 |
TM01 |
Termination of appointment of Adam Golebiowski as a director on 17 December 2025
|
|
|
30 Dec 2025 |
AP01 |
Appointment of Mr Jonathan Kudzanai Muteera as a director on 17 December 2025
|
|
|
30 Dec 2025 |
AP01 |
Appointment of Mr Daniel Michael Kerry as a director on 17 December 2025
|
|
|
30 Dec 2025 |
AP01 |
Appointment of Ms Davinia Elaine Smith as a director on 17 December 2025
|
|
|
09 Dec 2025 |
CS01 |
Confirmation statement made on 15 November 2025 with no updates
|
|
|
13 Nov 2025 |
AD02 |
Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY
|
|
|
13 Nov 2025 |
CH01 |
Director's details changed for Mr Adam Golebiowski on 13 November 2025
|
|
|
19 May 2025 |
CH01 |
Director's details changed for Mr Luca Lelli on 21 June 2024
|
|
|
05 Feb 2025 |
AA |
Full accounts made up to 31 March 2024
|
|
|
21 Jan 2025 |
CH04 |
Secretary's details changed
|
|
|
02 Dec 2024 |
AD01 |
Registered office address changed from 6th Floor 125 London Wall London United Kingdom EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2 December 2024
|
|
|
29 Nov 2024 |
CS01 |
Confirmation statement made on 15 November 2024 with no updates
-
ANNOTATION
Replaced a replacement CS01 (Shareholder Information) was registered on 02/03/2026 as the original contained an error
|
|
|
28 Nov 2024 |
AD02 |
Register inspection address has been changed from C/O Taylor Wessing Corporate Services Group 5 New Street Square London EC4A 3TW England to 6th Floor 125 London Wall London EC2Y 5AS
|
|
|
29 Aug 2024 |
AD01 |
Registered office address changed from 125 C/O Apex Secretaries Llp 125 London Wall 6th Floor London EC2Y 5AS England to 6th Floor 125 London Wall London United Kingdom EC2Y 5AS on 29 August 2024
|
|
|
29 Aug 2024 |
AP04 |
Appointment of Apex Financial Services (Secretaries) Limited as a secretary on 21 June 2024
|
|
|
13 Aug 2024 |
MR01 |
Registration of charge 082150140005, created on 9 August 2024
|
|
|
02 Jul 2024 |
MR04 |
Satisfaction of charge 082150140004 in full
|
|
|
25 Jun 2024 |
AD01 |
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 C/O Apex Secretaries Llp 125 London Wall 6th Floor London EC2Y 5AS on 25 June 2024
|
|
|
25 Jun 2024 |
PSC02 |
Notification of Icg Fmc Limited as a person with significant control on 21 June 2024
|
|
|
25 Jun 2024 |
PSC07 |
Cessation of Tilstone Industrial Limited as a person with significant control on 21 June 2024
|
|