Advanced company searchLink opens in new window

EXTANT

Company number 05195961

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)
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 TM01 Termination of appointment of Craig Ritchie as a director on 5 December 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 AP01 Appointment of Ms Belinda Margaret Naylor as a director on 7 November 2022
15 Nov 2022 AP01 Appointment of Miss Julia Rachel Mazorodze as a director on 7 November 2022
28 Jun 2022 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 2.06 Carlton Mansions Brixton House 385 Coldharbour Lane London SW9 8GL on 28 June 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
12 May 2022 TM01 Termination of appointment of Jennifer Gabriele as a director on 4 April 2022
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 TM01 Termination of appointment of Christine Hathway as a director on 21 October 2021
09 Sep 2021 AP01 Appointment of Mr Matthew William Amer as a director on 3 September 2021
11 Aug 2021 AP01 Appointment of Mr Craig Ritchie as a director on 9 August 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
09 Mar 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
03 Feb 2021 RP04AP01 Second filing for the appointment of Ms Jennifer Gabriele as a director
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 AD01 Registered office address changed from , PO Box PO Box 734, Lambeth Town Hall Tripod, Lb of Lambeth,, Winchester, SO23 5DG, England to 86-90 Paul Street London EC2A 4NE on 5 November 2020
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
15 Apr 2020 TM01 Termination of appointment of Sian Catherine Williams as a director on 15 October 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 AP01 Appointment of Miss Shamim Ali as a director on 30 April 2019
21 Jun 2019 AD01 Registered office address changed from , the White House Oval House Theatre, 52 - 54 Oval, Kennington, London, SE11 5SW to 86-90 Paul Street London EC2A 4NE on 21 June 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
07 May 2019 TM01 Termination of appointment of Damon Andrew Rose as a director on 28 February 2019