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)
|
|
23 Mar 2026 |
TM01 |
Termination of appointment of Michael Coates as a director on 13 March 2026
|
|
|
21 Mar 2026 |
CS01 |
Confirmation statement made on 5 March 2026 with updates
|
|
|
22 Oct 2025 |
AD03 |
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
|
|
|
21 Oct 2025 |
AD02 |
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
|
|
|
15 Oct 2025 |
PSC05 |
Change of details for August Equity Partners V General Partner Llp as a person with significant control on 16 June 2025
|
|
|
15 Oct 2025 |
AD01 |
Registered office address changed from Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY England to Techspace 140 Goswell Road London EC1V 7DY on 15 October 2025
|
|
|
06 Oct 2025 |
AD01 |
Registered office address changed from Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY England to Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY on 6 October 2025
|
|
|
30 Sep 2025 |
AA |
Group of companies' accounts made up to 31 December 2024
|
|
|
04 Jul 2025 |
AD01 |
Registered office address changed from 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY on 4 July 2025
|
|
|
05 Mar 2025 |
CS01 |
Confirmation statement made on 5 March 2025 with updates
|
|
|
08 Jan 2025 |
AA |
Group of companies' accounts made up to 31 December 2023
|
|
|
06 Jan 2025 |
TM01 |
Termination of appointment of Ian David Brewer as a director on 27 December 2024
|
|
|
03 Nov 2024 |
CS01 |
Confirmation statement made on 1 October 2024 with updates
|
|
|
21 Feb 2024 |
TM01 |
Termination of appointment of Geoffrey Adrian Love as a director on 21 February 2024
|
|
|
05 Feb 2024 |
AP01 |
Appointment of Mr Michael David Wardell as a director on 1 February 2024
|
|
|
05 Feb 2024 |
TM01 |
Termination of appointment of Adam Seth Kantor as a director on 1 February 2024
|
|
|
28 Dec 2023 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
16 Nov 2023 |
CS01 |
Confirmation statement made on 1 October 2023 with updates
|
|
|
15 Nov 2023 |
AP01 |
Appointment of Mr. Ian David Brewer as a director on 15 November 2023
|
|
|
15 Nov 2023 |
AP01 |
Appointment of Mrs. Kate Louise Cook as a director on 15 November 2023
|
|
|
15 Nov 2023 |
TM01 |
Termination of appointment of Mehul Patel as a director on 15 November 2023
|
|
|
18 Sep 2023 |
AD01 |
Registered office address changed from PO Box EC4R 0AA 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 18 September 2023
|
|
|
01 Sep 2023 |
AD01 |
Registered office address changed from 27 Bush Lane Greater London EC4R 0AA England to PO Box EC4R 0AA 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 1 September 2023
|
|
|
20 Mar 2023 |
AA |
Group of companies' accounts made up to 31 December 2021
|
|
|
27 Jan 2023 |
TM01 |
Termination of appointment of Brett Plunkett Morris as a director on 27 January 2023
|
|