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) |
---|---|---|---|
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
22 Feb 2022 | CH01 | Director's details changed for Ms Caroline Francoise Morin on 1 February 2022 | |
16 Oct 2021 | CH01 | Director's details changed for David Neary Prezzano on 2 July 2021 | |
30 Jul 2021 | AA | Full accounts made up to 31 October 2020 | |
05 May 2021 | TM01 | Termination of appointment of George Walter Brasher as a director on 1 May 2021 | |
05 May 2021 | AP01 | Appointment of David Neary Prezzano as a director on 1 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
08 Feb 2021 | AD03 | Register(s) moved to registered inspection location Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
08 Feb 2021 | AD02 | Register inspection address has been changed from Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
29 Jul 2020 | AA | Full accounts made up to 31 October 2019 | |
07 May 2020 | PSC02 | Notification of Hp Inc. as a person with significant control on 9 March 2020 | |
07 May 2020 | PSC07 | Cessation of Hp Inc Uk Holding Limited as a person with significant control on 9 March 2020 | |
14 Feb 2020 | AP01 | Appointment of Caroline Francoise Morin as a director on 14 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Jo-Anne Mcdougall as a director on 14 February 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
05 Aug 2019 | AD01 | Registered office address changed from Cain Road Amen Corner Bracknell Berkshire RG12 1HN United Kingdom to Earley West 300 Thames Valley Park Drive Reading RG61PT on 5 August 2019 | |
03 Jul 2019 | AA | Full accounts made up to 31 October 2018 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
21 Dec 2018 | TM01 | Termination of appointment of Caroline Morin as a director on 1 October 2018 | |
21 Dec 2018 | AP01 | Appointment of Jo-Anne Mcdougall as a director on 1 October 2018 | |
25 Jun 2018 | AA | Full accounts made up to 31 October 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
14 Dec 2017 | TM02 | Termination of appointment of Merav Ben-Touval as a secretary on 21 August 2017 |