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)
|
|
17 Oct 2025 |
AA |
Full accounts made up to 31 March 2025
|
|
|
16 Apr 2025 |
TM01 |
Termination of appointment of Philip Naughton as a director on 10 April 2025
|
|
|
22 Jan 2025 |
CS01 |
Confirmation statement made on 13 January 2025 with updates
|
|
|
20 Dec 2024 |
AA |
Group of companies' accounts made up to 31 March 2024
|
|
|
08 Jul 2024 |
PSC05 |
Change of details for Coral Bidco Limited as a person with significant control on 8 July 2024
|
|
|
08 Jul 2024 |
AD01 |
Registered office address changed from C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL on 8 July 2024
|
|
|
18 May 2024 |
MA |
Memorandum and Articles of Association
|
|
|
18 May 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
09 May 2024 |
AD01 |
Registered office address changed from 4th Floor 78 Cannon Street London EC4N 6HL to C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 9 May 2024
|
|
|
09 May 2024 |
PSC02 |
Notification of Coral Bidco Limited as a person with significant control on 2 May 2024
|
|
|
09 May 2024 |
PSC07 |
Cessation of Mnl Nominees Limited as a person with significant control on 2 May 2024
|
|
|
09 May 2024 |
TM01 |
Termination of appointment of Benedict Martin Joseph Mason as a director on 2 May 2024
|
|
|
09 May 2024 |
TM01 |
Termination of appointment of Nancy King as a director on 2 May 2024
|
|
|
09 May 2024 |
TM01 |
Termination of appointment of Scott Alexander James Bannerman as a director on 2 May 2024
|
|
|
08 May 2024 |
MR01 |
Registration of charge 131355530001, created on 2 May 2024
|
|
|
02 May 2024 |
SH01 |
Statement of capital following an allotment of shares on 2 May 2024
|
|
|
05 Apr 2024 |
SH05 |
Statement of capital on 28 March 2024
Cancellation of treasury shares. Treasury capital:
- GBP 0 on 28 March 2024
|
|
|
13 Feb 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 13 January 2024
|
|
|
25 Jan 2024 |
CS01 |
Confirmation statement made on 13 January 2024 with no updates
-
ANNOTATION
Clarification a second filed CS01 (capital and shareholders details) was registered on 13/02/2024.
|
|
|
13 Dec 2023 |
AA |
Group of companies' accounts made up to 31 March 2023
|
|
|
21 Nov 2023 |
SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
|
25 Aug 2023 |
TM01 |
Termination of appointment of Peter Astleford as a director on 8 August 2023
|
|
|
04 May 2023 |
CERTNM |
Company name changed compliancy holdco LIMITED\certificate issued on 04/05/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-04-25
|
|
|
27 Mar 2023 |
AP01 |
Appointment of Mr Adam Christopher Holden as a director on 2 March 2023
|
|
|
23 Mar 2023 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
|
|