Advanced company searchLink opens in new window

GUERNICA 37 FORUM

Company number 09513557

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)
05 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Sep 2023 AP01 Appointment of Ms Victoria Bernabeu as a director on 20 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Toby Mace Cadman on 20 September 2023
23 May 2023 CH01 Director's details changed for Mr Almudena Bernabeu on 9 May 2023
22 May 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CERTNM Company name changed the guernica forum for international justice\certificate issued on 15/09/22
  • RES15 ‐ Change company name resolution on 2022-09-12
15 Sep 2022 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
15 Sep 2022 CONNOT Change of name notice
07 Sep 2022 AD01 Registered office address changed from 5th Floor, 30-31 Furnival Street London EC4A 1JQ United Kingdom to 6 Pump Court First Floor West, Temple London EC4Y 7AR on 7 September 2022
14 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
29 Mar 2022 PSC04 Change of details for Miss Almudena Bernabeu as a person with significant control on 1 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Almudena Bernabeu on 1 March 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
06 Apr 2021 CH01 Director's details changed for Mr Toby Mace Cadman on 15 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2021 AD01 Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 28 February 2021
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
20 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-09
20 Jan 2020 CONNOT Change of name notice
20 Jan 2020 MISC NE01
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 AP01 Appointment of Ms Almudena Bernabeu as a director on 9 May 2019