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)
|
|
05 Oct 2024 |
AD01 |
Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom to 1 Westfield Avenue Stratford London E20 1HZ on 5 October 2024
|
|
|
21 Aug 2024 |
COCOMP |
Order of court to wind up
|
|
|
09 Jan 2024 |
SH01 |
Statement of capital following an allotment of shares on 5 January 2024
|
|
|
07 Nov 2023 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
13 Oct 2023 |
AA |
Group of companies' accounts made up to 31 March 2023
|
|
|
01 Sep 2023 |
SH01 |
Statement of capital following an allotment of shares on 1 September 2023
|
|
|
16 Aug 2023 |
CS01 |
Confirmation statement made on 10 August 2023 with updates
|
|
|
03 Aug 2023 |
AP01 |
Appointment of Rajesh Johar as a director on 26 July 2023
|
|
|
11 May 2023 |
SH01 |
Statement of capital following an allotment of shares on 11 May 2023
|
|
|
02 May 2023 |
AD01 |
Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to 15 Stratton Street London W1J 8LQ on 2 May 2023
|
|
|
17 Mar 2023 |
SH01 |
Statement of capital following an allotment of shares on 17 March 2023
|
|
|
14 Mar 2023 |
SH01 |
Statement of capital following an allotment of shares on 10 March 2023
|
|
|
27 Feb 2023 |
AP01 |
Appointment of Mr Mark Antony John Cooper as a director on 27 February 2023
|
|
|
14 Oct 2022 |
SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
|
01 Oct 2022 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
29 Sep 2022 |
AA |
Group of companies' accounts made up to 31 March 2022
|
|
|
28 Sep 2022 |
TM01 |
Termination of appointment of Raju Haldankar as a director on 27 September 2022
|
|
|
02 Sep 2022 |
SH01 |
Statement of capital following an allotment of shares on 30 August 2022
|
|
|
11 Aug 2022 |
CS01 |
Confirmation statement made on 10 August 2022 with updates
|
|
|
18 May 2022 |
SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
|
16 May 2022 |
AD01 |
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to 53 Davies Street London W1K 5JH on 16 May 2022
|
|
|
20 Apr 2022 |
SH01 |
Statement of capital following an allotment of shares on 12 April 2022
|
|
|
06 Apr 2022 |
PSC05 |
Change of details for Mbu Capital Group Limited as a person with significant control on 25 March 2022
|
|
|
25 Mar 2022 |
SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
|
01 Mar 2022 |
SH01 |
Statement of capital following an allotment of shares on 25 February 2022
|
|