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 Dec 2025 |
CS01 |
Confirmation statement made on 5 December 2025 with no updates
|
|
|
05 Dec 2025 |
TM01 |
Termination of appointment of Michael Jackowski as a director on 13 October 2025
|
|
|
18 Sep 2025 |
AD01 |
Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 18 September 2025
|
|
|
28 Aug 2025 |
AA |
Group of companies' accounts made up to 31 August 2024
|
|
|
01 Feb 2025 |
AA |
Group of companies' accounts made up to 31 August 2023
|
|
|
28 Jan 2025 |
SH02 |
Consolidation of shares on 26 November 2024
|
|
|
08 Dec 2024 |
CS01 |
Confirmation statement made on 5 December 2024 with updates
|
|
|
06 Dec 2024 |
CH01 |
Director's details changed for Mr Michael Jackowski on 5 December 2024
|
|
|
14 Nov 2024 |
CH01 |
Director's details changed for Christopher Edward Mccloskey on 14 November 2024
|
|
|
05 Nov 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
29 Oct 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
30 May 2024 |
CS01 |
Confirmation statement made on 13 April 2024 with no updates
|
|
|
24 Oct 2023 |
AA |
Full accounts made up to 31 August 2022
|
|
|
03 Oct 2023 |
AD04 |
Register(s) moved to registered office address C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ
|
|
|
03 Oct 2023 |
AD01 |
Registered office address changed from PO Box EC2A 1PX One Lackington Floors 6 and 7 London EC2A 1PX United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on 3 October 2023
|
|
|
02 Aug 2023 |
AP01 |
Appointment of Christopher Edward Mccloskey as a director on 19 July 2023
|
|
|
02 Aug 2023 |
TM01 |
Termination of appointment of Eugene Curtiss Van Biert Jr. as a director on 5 April 2023
|
|
|
19 Jun 2023 |
PSC01 |
Notification of Robert Frederick Smith as a person with significant control on 30 March 2023
|
|
|
19 Jun 2023 |
PSC07 |
Cessation of Duck Creek Technologies, Inc. as a person with significant control on 30 March 2023
|
|
|
07 Jun 2023 |
AD01 |
Registered office address changed from One Lackinton One Lackinton Floors 6 and 7 London EC2A 1PX England to PO Box EC2A 1PX One Lackington Floors 6 and 7 London EC2A 1PX on 7 June 2023
|
|
|
22 May 2023 |
CS01 |
Confirmation statement made on 13 April 2023 with no updates
|
|
|
28 Feb 2023 |
AD02 |
Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ
|
|
|
05 Oct 2022 |
AD01 |
Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to One Lackinton One Lackinton Floors 6 and 7 London EC2A 1PX on 5 October 2022
|
|
|
30 May 2022 |
AA |
Full accounts made up to 31 August 2021
|
|
|
26 Apr 2022 |
CS01 |
Confirmation statement made on 13 April 2022 with no updates
|
|