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)
|
|
26 Apr 2025 |
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Pkf Littlejohn Advisory Ltd, 15 Westferry Circus Canary Wharf London E14 4HD on 26 April 2025
|
|
|
17 Jan 2025 |
COCOMP |
Order of court to wind up
|
|
|
31 Dec 2024 |
AA |
Unaudited abridged accounts made up to 19 August 2024
|
|
|
17 Dec 2024 |
AA01 |
Previous accounting period shortened from 30 December 2024 to 19 August 2024
|
|
|
29 Oct 2024 |
AA |
Unaudited abridged accounts made up to 30 December 2023
|
|
|
23 Jul 2024 |
MR01 |
Registration of charge 083411040007, created on 23 July 2024
|
|
|
01 May 2024 |
CS01 |
Confirmation statement made on 30 March 2024 with no updates
|
|
|
22 Dec 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
20 Dec 2023 |
MR01 |
Registration of charge 083411040006, created on 20 December 2023
|
|
|
28 Sep 2023 |
AA01 |
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
19 Apr 2023 |
CS01 |
Confirmation statement made on 30 March 2023 with updates
|
|
|
16 Dec 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
08 Nov 2022 |
MR01 |
Registration of charge 083411040005, created on 27 October 2022
|
|
|
26 Oct 2022 |
MR04 |
Satisfaction of charge 083411040004 in full
|
|
|
17 Jun 2022 |
CS01 |
Confirmation statement made on 30 March 2022 with no updates
|
|
|
25 May 2022 |
MR01 |
Registration of charge 083411040004, created on 16 May 2022
|
|
|
05 Apr 2022 |
MR04 |
Satisfaction of charge 083411040003 in full
|
|
|
03 Mar 2022 |
MR01 |
Registration of charge 083411040003, created on 3 March 2022
|
|
|
17 Feb 2022 |
PSC07 |
Cessation of S2Dio Holding B.V. as a person with significant control on 30 June 2018
|
|
|
17 Feb 2022 |
PSC01 |
Notification of Andre Reinier Theodorus Schoenmakers as a person with significant control on 30 June 2018
|
|
|
17 Feb 2022 |
CH01 |
Director's details changed for Mr Daniel Fairburn on 17 February 2022
|
|
|
17 Feb 2022 |
CH03 |
Secretary's details changed for Mr Daniel Mathew Fairburn on 17 February 2022
|
|
|
17 Feb 2022 |
AD01 |
Registered office address changed from Apartment 183 67 River Gardens Walk London SE10 0UA United Kingdom to 73 Cornhill London EC3V 3QQ on 17 February 2022
|
|
|
26 Jan 2022 |
MR04 |
Satisfaction of charge 083411040002 in full
|
|
|
29 Oct 2021 |
AA |
Unaudited abridged accounts made up to 31 December 2020
|
|