CONTROL VS EXPOSED UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2023-12-31

View Document

18/02/2518 February 2025 Second filing of Confirmation Statement dated 2017-06-10

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

11/02/2511 February 2025 Change of details for David Bruce Wolk as a person with significant control on 2025-02-03

View Document

10/02/2510 February 2025 Change of details for Mr Jay Michael Friedman as a person with significant control on 2025-02-03

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2022-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

02/01/242 January 2024 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Termination of appointment of Kristina Michelle Jorgenson as a director on 2023-05-05

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2021-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

12/01/2212 January 2022 Appointment of Mr Paul Anthony Frampton-Calero as a director on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Ms Kristina Michelle Jorgenson as a director on 2022-01-04

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRUCE WOLK

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE WOLK / 10/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAY MICHAEL FRIEDMAN / 10/06/2018

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY MICHAEL FRIEDMAN

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / DAVID BRUCE WOLK / 10/06/2018

View Document

26/06/1826 June 2018 CESSATION OF DAVID BRUCE WOLK AS A PSC

View Document

22/06/1822 June 2018 COMPANY NAME CHANGED GOODWAY GROUP UK LIMITED CERTIFICATE ISSUED ON 22/06/18

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 55 BAKER STREET LONDON W1U 7EU UNITED KINGDOM

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / DAVID BRUCE WOLK / 13/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 Confirmation statement made on 2017-06-10 with updates

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/1510 June 2015 Incorporation

View Document


More Company Information