|
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 Jan 2020 |
TM01 |
Termination of appointment of William Rory O'connor as a director on 21 January 2020
|
|
|
14 Nov 2019 |
CH01 |
Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019
|
|
|
24 Oct 2019 |
AP01 |
Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019
|
|
|
24 Oct 2019 |
TM01 |
Termination of appointment of David Joseph Broderick as a director on 14 October 2019
|
|
|
12 Oct 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|
|
10 Oct 2019 |
CS01 |
Confirmation statement made on 30 September 2019 with updates
|
|
|
29 May 2019 |
CS01 |
Confirmation statement made on 29 May 2019 with no updates
|
|
|
14 Jan 2019 |
AD01 |
Registered office address changed from 98 Chingford Mount Road South Chingford London E4 9AA to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 14 January 2019
|
|
|
14 Jan 2019 |
AA01 |
Previous accounting period shortened from 31 May 2019 to 31 December 2018
|
|
|
29 Aug 2018 |
AA |
Total exemption full accounts made up to 31 May 2018
|
|
|
04 Jul 2018 |
PSC05 |
Change of details for Keywords Uk Holdings Limited as a person with significant control on 19 June 2018
|
|
|
04 Jul 2018 |
CS01 |
Confirmation statement made on 29 May 2018 with updates
|
|
|
03 Jul 2018 |
PSC02 |
Notification of Keywords Uk Holdings Limited as a person with significant control on 29 May 2018
|
|
|
03 Jul 2018 |
PSC07 |
Cessation of Keywords Uk Holdings Limited as a person with significant control on 29 May 2018
|
|
|
03 Jul 2018 |
PSC03 |
Notification of Keywords Uk Holdings Limited as a person with significant control on 29 May 2018
|
|
|
03 Jul 2018 |
PSC07 |
Cessation of Michael David Thomson as a person with significant control on 29 May 2018
|
|
|
03 Jul 2018 |
PSC07 |
Cessation of William Rory O'connor as a person with significant control on 29 May 2018
|
|
|
03 Jul 2018 |
PSC07 |
Cessation of Andrew William Cole as a person with significant control on 29 May 2018
|
|
|
27 Jun 2018 |
TM01 |
Termination of appointment of Andrew William Cole as a director on 29 May 2018
|
|
|
27 Jun 2018 |
TM01 |
Termination of appointment of Michael David Thomson as a director on 29 May 2018
|
|
|
27 Jun 2018 |
AP01 |
Appointment of Mr David Joseph Broderick as a director on 29 May 2018
|
|
|
27 Jun 2018 |
AP01 |
Appointment of Fulvio Sioli as a director on 29 May 2018
|
|
|
15 Mar 2018 |
AAMD |
Amended total exemption full accounts made up to 31 May 2017
|
|
|
14 Dec 2017 |
AA |
Total exemption full accounts made up to 31 May 2017
|
|
|
05 Dec 2017 |
CH01 |
Director's details changed for Mr Michael David Thomson on 5 December 2017
|
|