Advanced company searchLink opens in new window

RECONNECT

Company number 04978651

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)
29 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
08 Dec 2023 CH01 Director's details changed for Sarah Margaret Buxton on 8 December 2023
19 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 December 2021
11 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
11 Dec 2021 AP01 Appointment of Dr Maknun Gamaledin Ashami as a director on 24 April 2018
11 Dec 2021 AP01 Appointment of Mrs Lucia Dube as a director on 3 September 2020
22 Nov 2021 TM01 Termination of appointment of Theodros Abraham as a director on 11 November 2021
22 Nov 2021 AA Micro company accounts made up to 31 December 2020
22 Nov 2021 AP01 Appointment of Mr Theodros Abraham as a director on 1 January 2021
12 May 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
12 May 2021 TM01 Termination of appointment of Keith Robert Sonnet as a director on 10 May 2021
01 Nov 2020 AA Micro company accounts made up to 31 December 2019
22 May 2020 TM01 Termination of appointment of Michael Stewart as a director on 19 May 2020
22 May 2020 TM02 Termination of appointment of Michael Stewart as a secretary on 19 May 2020
07 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
07 Dec 2019 TM01 Termination of appointment of Olivia O'malley as a director on 26 November 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 AD01 Registered office address changed from 70 Wimpole Street London W1G 8AX to Resource for London 356 Holloway Road London N7 6PA on 11 May 2018
05 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jul 2017 AP01 Appointment of Sarah Margaret Buxton as a director on 26 July 2017