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)
|
|
11 Mar 2026 |
CS01 |
Confirmation statement made on 19 February 2026 with no updates
|
|
|
31 Oct 2025 |
CH01 |
Director's details changed for Mr Matthew James Cawcutt on 31 October 2025
|
|
|
04 Jul 2025 |
AP01 |
Appointment of Mr Axel Schnabel as a director on 20 March 2025
|
|
|
20 Mar 2025 |
TM01 |
Termination of appointment of Janette Cawcutt as a director on 20 March 2025
|
|
|
20 Mar 2025 |
TM01 |
Termination of appointment of Madeleine Chesworth as a director on 20 March 2025
|
|
|
18 Mar 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
04 Mar 2025 |
CS01 |
Confirmation statement made on 19 February 2025 with no updates
|
|
|
26 Jul 2024 |
CH01 |
Director's details changed for Mrs Madeline Chesworth on 26 July 2024
|
|
|
08 Jul 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
21 Jun 2024 |
AP01 |
Appointment of Mrs Janette Cawcutt as a director on 4 April 2024
|
|
|
21 Jun 2024 |
AP01 |
Appointment of Mrs Madeline Chesworth as a director on 4 April 2024
|
|
|
21 Feb 2024 |
CS01 |
Confirmation statement made on 19 February 2024 with no updates
|
|
|
27 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
08 Mar 2023 |
CS01 |
Confirmation statement made on 19 February 2023 with no updates
|
|
|
26 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
23 Feb 2022 |
CS01 |
Confirmation statement made on 19 February 2022 with no updates
|
|
|
29 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
25 Feb 2021 |
CS01 |
Confirmation statement made on 19 February 2021 with no updates
|
|
|
25 Feb 2021 |
PSC05 |
Change of details for Gmap Holdings Limited as a person with significant control on 9 May 2019
|
|
|
22 Dec 2020 |
CH01 |
Director's details changed for Mr Matthew James Cawcutt on 11 December 2020
|
|
|
03 Nov 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
19 Feb 2020 |
CS01 |
Confirmation statement made on 19 February 2020 with updates
|
|
|
09 May 2019 |
AD01 |
Registered office address changed from Suite 523, Nexus University of Leeds Discovery Way Leeds LS2 3AA England to Nexus - University of Leeds Discovery Way Leeds LS2 3AA on 9 May 2019
|
|
|
08 May 2019 |
AD01 |
Registered office address changed from Suite 253 Nexus, University of Leeds Discovery Way Leeds LS2 3AA England to Suite 523, Nexus University of Leeds Discovery Way Leeds LS2 3AA on 8 May 2019
|
|
|
01 May 2019 |
PSC07 |
Cessation of Callcredit Information Group Limited as a person with significant control on 30 April 2019
|
|