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)
|
|
06 Aug 2025 |
OSAP01 |
Appointment of Mr Gilles Marie Philippe D'argouges as a director on 1 June 2025
|
|
|
21 Jul 2025 |
OSTM01 |
Termination of appointment of Timothy Mark Sandford as a director on 1 June 2025
|
|
|
21 Jul 2025 |
OSTM01 |
Termination of appointment of Emmanuel Marie Patrick Colombel as a director on 1 June 2025
|
|
|
29 Nov 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
13 Nov 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
16 Feb 2023 |
AA01 |
Current accounting period shortened from 31 March 2022 to 31 December 2021
|
|
|
14 Sep 2021 |
OSTM01 |
Termination of appointment of Gilles D'arouges as a director on 23 August 2021
|
|
|
13 Sep 2021 |
OSAP01 |
Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 23 August 2021
|
|
|
02 Aug 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
05 Mar 2021 |
OSCH02 |
Details changed for an overseas company - Change in Legal Form 22/02/21 Private Limited Company
|
|
|
05 Mar 2021 |
OSCH02 |
Details changed for an overseas company - Change in Gov Law 22/02/2021 Null
|
|
|
05 Mar 2021 |
OSCH02 |
Details changed for an overseas company - Ic Change 22/02/21
|
|
|
05 Mar 2021 |
OSCH02 |
Details changed for an overseas company - Change in Objects 22/02/21 Null
|
|
|
05 Mar 2021 |
OSCH02 |
Details changed for an overseas company - Branch Registration, Refer to Parent Registry
|
|
|
24 Sep 2020 |
OSAP01 |
Appointment of Mr Gilles D'arouges as a director on 29 June 2020
|
|
|
24 Sep 2020 |
OSTM01 |
Termination of appointment of Nicholas James Fallows as a director on 29 June 2020
|
|
|
09 Jul 2019 |
OSTM01 |
Termination of appointment of Frank Jean Paul Rene Poli as a director on 14 November 2017
|
|
|
22 Jun 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
01 Feb 2018 |
AA |
Full accounts made up to 31 December 2016
|
|
|
08 Jan 2018 |
ANNOTATION |
Rectified The os CH05 was removed from the public register on 22/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
|
08 Jan 2018 |
OSCH01 |
Details changed for a UK establishment - BR016847 Address Change 15-19 britten street, london, SW3 3TY,19 December 2017
|
|
|
08 Jan 2018 |
OSCH03 |
Director's details changed for Mr Nicholas James Fallows on 19 December 2017
|
|
|
08 Jan 2018 |
OSCH03 |
Director's details changed for Mr Jonathan Brian Parr on 19 December 2017
|
|
|
08 Jan 2018 |
OSCH03 |
Director's details changed for Mrs Averil Eager on 19 December 2017
|
|
|
08 Jan 2018 |
OSCH03 |
Director's details changed for Mr Timothy Mark Sandford on 19 December 2017
|
|