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 Aug 2025 |
CS01 |
Confirmation statement made on 21 August 2025 with no updates
|
|
|
14 Apr 2025 |
AP01 |
Appointment of Mr David Joseph Stein as a director on 14 April 2025
|
|
|
19 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
30 Jan 2025 |
AP04 |
Appointment of Porters Associates Ltd as a secretary on 16 November 2024
|
|
|
24 Dec 2024 |
TM01 |
Termination of appointment of Daryl Vincent Hine as a director on 30 November 2024
|
|
|
29 Nov 2024 |
TM02 |
Termination of appointment of Tricor Secretaries Limited as a secretary on 15 November 2024
|
|
|
21 Aug 2024 |
CS01 |
Confirmation statement made on 21 August 2024 with no updates
|
|
|
26 Jul 2024 |
PSC04 |
Change of details for Ms Sarah Ann Waters as a person with significant control on 9 August 2018
|
|
|
26 Apr 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
12 Oct 2023 |
CH04 |
Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
|
|
|
21 Aug 2023 |
CS01 |
Confirmation statement made on 21 August 2023 with no updates
|
|
|
27 Mar 2023 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
22 Aug 2022 |
CS01 |
Confirmation statement made on 21 August 2022 with no updates
|
|
|
05 Jul 2022 |
AD01 |
Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
|
|
|
23 May 2022 |
CH01 |
Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
|
|
|
11 May 2022 |
TM02 |
Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
|
|
|
11 May 2022 |
AP04 |
Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
|
|
|
23 Dec 2021 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
23 Aug 2021 |
CS01 |
Confirmation statement made on 21 August 2021 with updates
|
|
|
09 Jul 2021 |
AD01 |
Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 9 July 2021
|
|
|
10 Jun 2021 |
AA |
Total exemption full accounts made up to 30 June 2020
|
|
|
21 Aug 2020 |
CS01 |
Confirmation statement made on 21 August 2020 with no updates
|
|
|
17 Aug 2020 |
CS01 |
Confirmation statement made on 8 August 2020 with no updates
|
|
|
11 Apr 2020 |
CH01 |
Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
|
|
|
31 Mar 2020 |
AA |
Micro company accounts made up to 30 June 2019
|
|