Advanced company searchLink opens in new window

HANSARD SOCIETY LIMITED

Company number 04332105

Filter by category

Filter by category


Confirmation statement filters

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)
12 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 AD01 Registered office address changed from Room 1.17, 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 March 2023
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
14 Dec 2022 AP01 Appointment of Lord Andrew James Dunlop as a director on 26 October 2022
14 Dec 2022 AP01 Appointment of Ms Jacqueline Ashley as a director on 26 October 2022
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
14 Dec 2021 TM01 Termination of appointment of Amelia Mary Knott as a director on 6 December 2021
14 Dec 2021 TM01 Termination of appointment of Margaret Jay as a director on 3 March 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 AP01 Appointment of Dr Rebecca Anne Rumbul as a director on 29 October 2020
15 Dec 2020 AP01 Appointment of Professor Roger Michael Awan-Scully as a director on 29 October 2020
13 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
13 Dec 2020 TM01 Termination of appointment of Alistair Cooke as a director on 29 October 2020
06 Nov 2020 AA Accounts for a small company made up to 31 December 2019
04 Dec 2019 AP01 Appointment of Baroness Winifred Ann Taylor as a director on 10 September 2019
03 Dec 2019 TM01 Termination of appointment of John Kevin Sharkey as a director on 10 September 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 AD01 Registered office address changed from 5th Floor 9 King Street London EC2V 8EA to Room 1.17, 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 August 2019
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Dec 2018 AP01 Appointment of Sir David Richard Beamish as a director on 18 July 2018
20 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates