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)
|
|
18 Nov 2025 |
AP01 |
Appointment of Mr Matthew Valentine Fleming as a director on 18 November 2025
|
|
|
06 Oct 2025 |
AP01 |
Appointment of Mr Ankit Baldi as a director on 2 October 2025
|
|
|
06 Oct 2025 |
AP01 |
Appointment of Mr Sagar Pksv as a director on 2 October 2025
|
|
|
03 Oct 2025 |
AP01 |
Appointment of Mr Satyam Kiritkumar Tridevi as a director on 2 October 2025
|
|
|
03 Oct 2025 |
AP01 |
Appointment of Mr Ajith Gopinathan Nair as a director on 2 October 2025
|
|
|
26 Aug 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
26 Aug 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
14 Aug 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
14 Aug 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
30 May 2025 |
TM01 |
Termination of appointment of Charlotte Marie Edwards Cbe as a director on 31 March 2025
|
|
|
30 May 2025 |
TM02 |
Termination of appointment of Steven James Exley as a secretary on 30 May 2025
|
|
|
30 May 2025 |
TM01 |
Termination of appointment of Steven James Exley as a director on 30 May 2025
|
|
|
30 May 2025 |
AP03 |
Appointment of Mr David Mann as a secretary on 30 May 2025
|
|
|
28 Feb 2025 |
CS01 |
Confirmation statement made on 28 February 2025 with no updates
|
|
|
28 Feb 2025 |
TM01 |
Termination of appointment of Feroze Issa Ismail Janmohamed as a director on 31 December 2024
|
|
|
23 Aug 2024 |
PSC07 |
Cessation of Roderick Granville Bransgrove as a person with significant control on 23 August 2024
|
|
|
30 Jun 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
30 Jun 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
30 Jun 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
29 Jun 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
29 Jun 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
29 Jun 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
29 Jun 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
13 Mar 2024 |
CS01 |
Confirmation statement made on 1 March 2024 with no updates
|
|
|
13 Mar 2024 |
AD01 |
Registered office address changed from The Ageas Bowl Botley Road West End Southampton SO30 3XH United Kingdom to Utilita Bowl Botley Road West End Southampton SO30 3XH on 13 March 2024
|
|