Advanced company searchLink opens in new window

BUSINESS BANKING RESOLUTION SERVICE

Company number 12096333

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)
22 May 2024 AA Full accounts made up to 31 December 2023
21 Aug 2023 AP03 Appointment of Ms Narinder Sanotra as a secretary on 27 July 2023
29 Jun 2023 AA Full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH United Kingdom to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 13 January 2023
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
10 Jun 2022 AA Full accounts made up to 31 December 2021
30 May 2022 AP01 Appointment of Ms. Sally Louise Berlin as a director on 24 May 2022
26 May 2022 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH on 26 May 2022
19 May 2022 TM01 Termination of appointment of Alexandra Louise Marks as a director on 30 April 2022
06 May 2022 TM02 Termination of appointment of Kamaljit Kandola as a secretary on 15 March 2022
28 Jul 2021 TM02 Termination of appointment of Nicholas John Hornsey as a secretary on 28 July 2021
22 Jul 2021 AP03 Appointment of Mrs Kamaljit Kandola as a secretary on 22 July 2021
15 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
22 Jun 2021 AP01 Appointment of Mr Mark Grimshaw as a director on 16 June 2021
07 May 2021 TM01 Termination of appointment of Samantha Eileen Barrass as a director on 17 April 2021
22 Apr 2021 AA Full accounts made up to 31 December 2020
24 Feb 2021 MA Memorandum and Articles of Association
24 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 PSC08 Notification of a person with significant control statement
16 Feb 2021 PSC07 Cessation of Nicolette Berenice Turner as a person with significant control on 12 February 2021
16 Feb 2021 PSC07 Cessation of Teresa Graham as a person with significant control on 12 February 2021
15 Feb 2021 PSC07 Cessation of John Macleod as a person with significant control on 12 February 2021
26 Oct 2020 TM01 Termination of appointment of Nicolette Berenice Turner as a director on 16 October 2020
19 Oct 2020 AP01 Appointment of Mr Stephen Michael Pegge as a director on 6 October 2020