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)
|
|
07 Nov 2025 |
CS01 |
Confirmation statement made on 30 October 2025 with no updates
|
|
|
07 Oct 2025 |
CH01 |
Director's details changed for Mr Damian Ashley Simmons on 22 November 2024
|
|
|
07 Oct 2025 |
CH01 |
Director's details changed for Mr Neil James Clark on 3 November 2023
|
|
|
24 Sep 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
20 Dec 2024 |
PSC05 |
Change of details for Apex Unitas Limited as a person with significant control on 18 November 2024
|
|
|
18 Nov 2024 |
AD01 |
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
|
|
|
31 Oct 2024 |
CS01 |
Confirmation statement made on 30 October 2024 with no updates
|
|
|
17 Sep 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
02 Feb 2024 |
PSC05 |
Change of details for Mainspring Nominees Limited as a person with significant control on 24 November 2023
|
|
|
21 Dec 2023 |
AA |
Accounts for a dormant company made up to 31 March 2023
|
|
|
06 Nov 2023 |
CS01 |
Confirmation statement made on 30 October 2023 with no updates
|
|
|
23 Oct 2023 |
AA01 |
Current accounting period shortened from 31 March 2024 to 31 December 2023
|
|
|
12 Oct 2023 |
PSC05 |
Change of details for Mainspring Nominees Limited as a person with significant control on 15 September 2023
|
|
|
12 Oct 2023 |
CH01 |
Director's details changed for Mr Neil James Clark on 15 September 2023
|
|
|
15 Sep 2023 |
AD01 |
Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023
|
|
|
31 Oct 2022 |
CS01 |
Confirmation statement made on 30 October 2022 with no updates
|
|
|
24 Aug 2022 |
AA |
Accounts for a dormant company made up to 31 March 2022
|
|
|
11 Apr 2022 |
AP01 |
Appointment of Mr Neil James Clark as a director on 8 April 2022
|
|
|
03 Nov 2021 |
CS01 |
Confirmation statement made on 30 October 2021 with no updates
|
|
|
22 Sep 2021 |
AD01 |
Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on 22 September 2021
|
|
|
26 Jul 2021 |
AA |
Accounts for a dormant company made up to 31 March 2021
|
|
|
19 Apr 2021 |
CH01 |
Director's details changed for Mr Damian Ashley Simmons on 19 April 2021
|
|
|
10 Dec 2020 |
CS01 |
Confirmation statement made on 30 October 2020 with no updates
|
|
|
25 Sep 2020 |
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4EB United Kingdom to 44 Southampton Buildings London WC2A 1AP on 25 September 2020
|
|
|
02 Sep 2020 |
AA01 |
Current accounting period extended from 31 October 2020 to 31 March 2021
|
|