Advanced company searchLink opens in new window

THE INSTITUTE FOR STATECRAFT

Company number SC312442

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 Jun 2019 AD01 Registered office address changed from The Gateside Mills Gateside Fife KY14 7SU to 1 Rutland Court Edinburgh Midlothian EH3 8EY on 12 June 2019
08 May 2019 TM01 Termination of appointment of Philip Matthews as a director on 7 May 2019
18 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 23 November 2018
26 Feb 2019 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
20 Feb 2019 TM01 Termination of appointment of Harry Hart as a director on 1 February 2019
04 Feb 2019 CH03 Secretary's details changed for Daniel Lafayeedney on 29 January 2019
11 Jan 2019 PSC01 Notification of Daniel Lafayeedney as a person with significant control on 6 April 2016
11 Jan 2019 PSC01 Notification of Christopher Nigel Donnelly as a person with significant control on 6 April 2016
10 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 10 January 2019
13 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
05 Oct 2018 MA Memorandum and Articles of Association
14 Sep 2018 AP01 Appointment of Mr Harry Hart as a director
10 Sep 2018 CH01 Director's details changed for Oliver James Mcternan on 27 February 2008
10 Sep 2018 AP01 Appointment of Mr Harry Hart as a director on 1 September 2017
05 Sep 2018 AA Accounts for a small company made up to 23 November 2017
03 Sep 2018 AP01 Appointment of Mr Anthony Roderick Chichester Bancroft Cooke as a director on 1 September 2017
03 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Aug 2018 RP04AP01 Second filing for the appointment of Mr Philip Matthew as a director
30 Aug 2018 RP04AP01 Second filing for the appointment of Ms Piroska Nagy-Mohacsi as a director
24 Aug 2018 AP01 Appointment of Ms Piroska Nagy-Mohacsi as a director on 21 August 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/08/2018
24 Aug 2018 AP01 Appointment of Mr Philip Matthew as a director on 21 August 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/08/2018
24 Aug 2018 AP01 Appointment of Details Removed Under Section 1095 as a director on 21 August 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
04 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 23 November 2016
28 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association